CSM Construct Ltd Private Limited Company CSM Construct Ltd 5 Booth Street Birmingham B21 0NH
Company Name CSM Construct Ltd Company Status Active - Proposal to Strike off Company Number 14062848 Incorporation Date 22 April 2022 (2 years ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Claudiu Silviu Manda
Business Industry Construction Business Activity Other Specialised Construction Activities N.E.C. Latest Accounts — Next Accounts Due 22 January 2024 (overdue) Accounts Category No Accounts Filed Accounts Year End 30 April Latest Return 25 May 2023 (11 months, 1 week ago) Next Return Due 8 June 2024 (1 month, 1 week from now)
Registered Address 5 Booth Street Birmingham B21 0NH Shared Address This company doesn't share its address with any other companies
Constituency Birmingham, Ladywood Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 30 April Category No Accounts Filed Latest Accounts — Next Accounts Due 22 January 2024 (overdue)
Latest Return 25 May 2023 (11 months, 1 week ago) Next Return Due 8 June 2024 (1 month, 1 week from now)
SIC Industry Construction SIC 2003 (4550) Rent construction equipment with operator SIC 2007 (43999) Other specialised construction activities n.e.c.
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2007 (45112) Sale of used cars and light motor vehicles
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5020) Maintenance & repair of motors SIC 2007 (45200) Maintenance and repair of motor vehicles
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2007 (45320) Retail trade of motor vehicle parts and accessories
25 May 2023 Registered office address changed from 33 Booth Street Birmingham West Midlands B21 0NH to 137 Rolfe Street Smethwick B66 2BE on 25 May 2023 1 page 25 May 2023 Confirmation statement made on 25 May 2023 with updates 3 pages 11 May 2023 Confirmation statement made on 21 April 2023 with no updates 3 pages 18 January 2023 Registered office address changed from 5 Booth Street Birmingham West Midlands B21 0NH to 33 Booth Street Birmingham West Midlands B21 0NH on 18 January 2023 2 pages 20 September 2022 Registered office address changed from Flat 314 Granville Lofts 190 Holliday Street Birmingham B1 1FF United Kingdom to 5 Booth Street Birmingham West Midlands B21 0NH on 20 September 2022 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —