Csa Group Testing Uk Limited HAWARDEN


Csa Group Testing Uk started in year 1994 as Private Limited Company with registration number 02888007. The Csa Group Testing Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hawarden at Unit 6. Postal code: CH5 3US. Since 2015/03/27 Csa Group Testing Uk Limited is no longer carrying the name Mi Technology Group.

Currently there are 2 directors in the the firm, namely Michelle H. and Kathryn Y.. In addition one secretary - Kathryn Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Csa Group Testing Uk Limited Address / Contact

Office Address Unit 6
Office Address2 Hawarden Industrial Park
Town Hawarden
Post code CH5 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888007
Date of Incorporation Fri, 14th Jan 1994
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michelle H.

Position: Director

Appointed: 11 February 2022

Kathryn Y.

Position: Secretary

Appointed: 27 January 2017

Kathryn Y.

Position: Director

Appointed: 27 January 2017

James M.

Position: Director

Appointed: 29 September 2017

Resigned: 11 February 2022

Lee M.

Position: Director

Appointed: 01 July 2017

Resigned: 07 January 2019

Paul W.

Position: Director

Appointed: 28 September 2016

Resigned: 01 July 2017

Kathryn Y.

Position: Director

Appointed: 12 May 2015

Resigned: 17 August 2016

Ian R.

Position: Director

Appointed: 01 July 2014

Resigned: 29 September 2017

Martin O.

Position: Director

Appointed: 01 July 2014

Resigned: 11 May 2015

Ralf S.

Position: Director

Appointed: 01 June 2014

Resigned: 19 May 2016

Esteban D.

Position: Director

Appointed: 01 January 2014

Resigned: 18 August 2016

Magali D.

Position: Director

Appointed: 11 October 2013

Resigned: 01 June 2014

Robert F.

Position: Secretary

Appointed: 11 October 2013

Resigned: 27 January 2017

Robert F.

Position: Director

Appointed: 11 October 2013

Resigned: 27 January 2017

Gerald S.

Position: Director

Appointed: 11 October 2013

Resigned: 20 November 2014

Ash S.

Position: Director

Appointed: 11 October 2013

Resigned: 31 March 2015

Dana P.

Position: Director

Appointed: 11 October 2013

Resigned: 01 July 2014

Robert A.

Position: Director

Appointed: 20 October 2009

Resigned: 11 October 2013

Martin F.

Position: Director

Appointed: 17 March 1998

Resigned: 11 October 2013

Peter F.

Position: Director

Appointed: 27 June 1996

Resigned: 14 March 1997

Merrick T.

Position: Director

Appointed: 09 June 1995

Resigned: 19 October 2009

Catherine W.

Position: Director

Appointed: 10 May 1994

Resigned: 29 June 1998

Peter C.

Position: Director

Appointed: 18 March 1994

Resigned: 17 March 1998

James H.

Position: Director

Appointed: 18 March 1994

Resigned: 30 December 1998

John O.

Position: Director

Appointed: 18 March 1994

Resigned: 22 February 1995

Bryan C.

Position: Director

Appointed: 18 March 1994

Resigned: 16 October 1998

James O.

Position: Secretary

Appointed: 18 March 1994

Resigned: 11 October 2013

James O.

Position: Director

Appointed: 18 March 1994

Resigned: 11 October 2013

Murdoch M.

Position: Director

Appointed: 16 March 1994

Resigned: 18 March 1994

Anne O.

Position: Secretary

Appointed: 16 March 1994

Resigned: 18 March 1994

Simon H.

Position: Director

Appointed: 14 January 1994

Resigned: 16 March 1994

George S.

Position: Nominee Director

Appointed: 14 January 1994

Resigned: 16 March 1994

George S.

Position: Nominee Secretary

Appointed: 14 January 1994

Resigned: 16 March 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Csa Group Europe Holdings Limited from Hawarden, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Csa Group Europe Holdings Limited

Unit 6 Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06947589
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mi Technology Group March 27, 2015
Ltc December 2, 2005
Leyland Technical Centre July 25, 1997
Refal 419 March 16, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 31st, October 2023
Free Download (28 pages)

Company search

Advertisements