Cst Industries (UK) Limited SOUTH NORMANTON


Cst Industries (UK) started in year 1988 as Private Limited Company with registration number 02212454. The Cst Industries (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in South Normanton at Unit 11A Farmwell Lane. Postal code: DE55 2JX. Since 1st May 2012 Cst Industries (UK) Limited is no longer carrying the name Vulcan Tanks.

At the moment there are 2 directors in the the firm, namely Jeffrey M. and Rachael H.. In addition one secretary - Nigel C. - is with the company. At the moment 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.

This company operates within the DE55 4NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1055712 . It is located at Cotes Park Lane Industrial Estate, Somercotes, Alfreton with a total of 2 cars.

Cst Industries (UK) Limited Address / Contact

Office Address Unit 11A Farmwell Lane
Office Address2 Castlewood Business Park
Town South Normanton
Post code DE55 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212454
Date of Incorporation Thu, 21st Jan 1988
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jeffrey M.

Position: Director

Appointed: 31 October 2020

Rachael H.

Position: Director

Appointed: 09 September 2014

Nigel C.

Position: Secretary

Appointed: 29 June 2004

Melody S.

Position: Director

Appointed: 18 January 2019

Resigned: 29 September 2019

Timothy C.

Position: Director

Appointed: 01 September 2014

Resigned: 31 October 2020

Anthony T.

Position: Director

Appointed: 01 November 2012

Resigned: 03 February 2017

Stanley B.

Position: Director

Appointed: 06 July 2011

Resigned: 31 October 2012

Neil L.

Position: Director

Appointed: 06 July 2011

Resigned: 30 August 2013

Declan M.

Position: Director

Appointed: 17 February 2011

Resigned: 02 September 2014

Richard L.

Position: Director

Appointed: 04 August 2009

Resigned: 10 May 2011

Brian B.

Position: Director

Appointed: 04 August 2009

Resigned: 17 February 2011

Christopher B.

Position: Secretary

Appointed: 16 April 2007

Resigned: 18 January 2019

Christopher B.

Position: Director

Appointed: 16 April 2007

Resigned: 18 January 2019

Stephen M.

Position: Director

Appointed: 01 February 2006

Resigned: 26 July 2010

Neil L.

Position: Director

Appointed: 01 February 2006

Resigned: 26 July 2010

Ian D.

Position: Director

Appointed: 18 December 2003

Resigned: 11 September 2009

Stephen S.

Position: Director

Appointed: 18 December 2003

Resigned: 30 April 2007

Stephen S.

Position: Secretary

Appointed: 18 December 2003

Resigned: 30 April 2007

Robert K.

Position: Director

Appointed: 11 November 2002

Resigned: 18 December 2003

Anthony F.

Position: Secretary

Appointed: 11 November 2002

Resigned: 30 June 2004

William S.

Position: Director

Appointed: 11 November 2002

Resigned: 31 October 2003

Ronald S.

Position: Director

Appointed: 11 November 2002

Resigned: 22 August 2008

William W.

Position: Director

Appointed: 11 November 2002

Resigned: 31 December 2006

William S.

Position: Secretary

Appointed: 11 November 2002

Resigned: 31 October 2003

Robert H.

Position: Director

Appointed: 01 April 1997

Resigned: 16 January 2004

Roger H.

Position: Director

Appointed: 31 December 1990

Resigned: 11 November 2002

Barry M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 June 2006

Leonard R.

Position: Director

Appointed: 31 December 1990

Resigned: 06 April 1998

Christine H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 11 November 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Cst Industries Inc from Kansas City, United States. This PSC is classified as "a limited liability company", 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.

Cst Industries Inc

903 East 104th Street, Suite 900, Kansas City, Delaware, MO64131, United States

Legal authority Laws Of The State Of Delaware
Legal form Limited Liability Company
Country registered Delaware
Place registered Wilmington
Registration number 82-3287886
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vulcan Tanks May 1, 2012

Transport Operator Data

Cotes Park Lane Industrial Estate
Address Somercotes
City Alfreton
Post code DE55 4NJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, August 2023
Free Download (48 pages)

Company search