• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

CSL Power Systems LTD Trading AS CSL Power Systems LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Gravesham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    CSL Power Systems LTD Trading AS CSL Power Systems LTD
  • Address
    ******************
  • SIC Codes
    33200, 77390
  • SIC Description
    Installation of industrial machinery and equipment, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    04079439
  • Listing UID
    66726
Google Advert
Location
  • Gatehouse Cottage, Church Rd, Ifield, Cobham, Gravesend DA13 9AS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.405111
  • Longitude
    0.36897
  • Easting
    564869.0
  • Northing
    170005.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU121826
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, June 27, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GOZZETT, Joseph Matthew
    Appointed On: April 5, 2026
    Occupation: N/A
    Role: director
    Address: 7, Linwood Avenue, Rochester, ME2 3TP, England
    GOZZETT, Victoria Louise
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: The Apple Store, Swillers Lane, Shorne, Gravesend, DA12 3ED, England
    BLACK, Dennis
    Appointed On: September 27, 2000
    Occupation: N/A
    Role: secretary
    Address: Anglia House North Station Road, Colchester, CO1 1SB
    Resigned On: November 14, 2000
    MOORE, John Richard
    Appointed On: August 31, 2001
    Occupation: N/A
    Role: secretary
    Address: Mulberry Cottage Back Street, Garboldisham, Diss, Norfolk, IP22 2SD
    Resigned On: January 28, 2008
    SHUTTLEWOOD, Stacy
    Appointed On: November 14, 2000
    Occupation: N/A
    Role: secretary
    Address: 47 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ
    Resigned On: August 31, 2001
    BLACK, David
    Appointed On: September 27, 2000
    Occupation: N/A
    Role: nominee-director
    Address: 347 Ipswich Road, Colchester, Essex, CO4 0HN
    Resigned On: November 14, 2000
    CLARKE, Victoria Louise
    Appointed On: April 1, 2020
    Occupation: N/A
    Role: director
    Address: Unit 1c, Apex Business Park, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England
    Resigned On: May 8, 2020
    GOZZETT, Kurt
    Appointed On: November 14, 2000
    Occupation: N/A
    Role: director
    Address: Ifield Court, Church Road, Cobham, Gravesend, Kent, DA13 9AS, England
    Resigned On: October 7, 2025
    GOZZETT, Paula Louise
    Appointed On: October 7, 2015
    Occupation: N/A
    Role: director
    Address: Unit 1c Apex Business Park, Queens Farm Road, Shorne, Gravesend, Kent, DA12 3HU, England
    Resigned On: June 1, 2018
    HARWOOD, Joseph Patrick
    Appointed On: August 31, 2001
    Occupation: N/A
    Role: director
    Address: 47 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ
    Resigned On: December 31, 2004
    MELLOR, John David
    Appointed On: July 1, 2018
    Occupation: N/A
    Role: director
    Address: Ifield Court, Ifield, Cobham, Gravesend, DA13 9AS, England
    Resigned On: January 8, 2025
    MOORE, John Richard
    Appointed On: August 31, 2001
    Occupation: N/A
    Role: director
    Address: Mulberry Cottage Back Street, Garboldisham, Diss, Norfolk, IP22 2SD
    Resigned On: January 28, 2008
    SHUTTLEWOOD, Stacy
    Appointed On: November 14, 2000
    Occupation: N/A
    Role: director
    Address: 47 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ
    Resigned On: August 31, 2001
    WILKINSON, Michael
    Appointed On: November 19, 2003
    Occupation: N/A
    Role: director
    Address: 2, Scrubs Lane, Hadleigh, Essex, SS7 2JA, United Kingdom
    Resigned On: March 1, 2009
    WILKINSON, Michael
    Appointed On: November 14, 2000
    Occupation: N/A
    Role: director
    Address: 218 Westborough Road, Westcliff, Essex, SS0 9PR
    Resigned On: August 31, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    total-exemption-full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    CSL POWER SYSTEMS LTD
    Company Number
    04079439
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 27, 2025
    Next Due
    October 11, 2026
    Next Made Up To
    September 27, 2026
    Overdue
    No
    Date Of Creation
    September 27, 2000
    ETag
    472efcf59c86fa4b612c19c406b98deebf831a74
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 27, 2015
    Previous Company Names
    Ceased On
    February 20, 2015
    Effective From
    November 21, 2000
    Name
    CSL INSTALLATIONS LIMITED
    Ceased On
    November 21, 2000
    Effective From
    September 27, 2000
    Name
    A2Z SYSTEMS LIMITED
    Registered Office Address
    Address Line 1
    The Apple Store Swillers Lane
    Address Line 2
    Shorne
    country
    England
    Locality
    Gravesend
    Post Code
    DA12 3ED
    Type
    ltd

    You May Also Be Interested In

    Purple Hire Solutions Limited Verified listing

    • Purple Hire Solutions LTD, 2 Brympton Way, Lynx West Trading Estate, Yeovil, BA20 2HP
    • Somerset
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    Green Giant Self Storage LTD Verified listing

    • 88, Aldersbrook Road, London, E12 5DH
    • Redbridge
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    UK Waste & Recycling LTD Trading AS UK Waste & Recycling LTD Verified listing

    • Unit 70, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, North Knowsley, Merseyside, L33 7UY
    • Knowsley
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    CEAF Process Pipework LTD Verified listing

    • 105, Ringley Road West, Manchester, M26 1DW
    • Bury
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Polar Refrigeration LTD. Verified listing

    • 12, Pintail Close, Leyland, PR26 7RY
    • South Ribble
    • Installation of industrial machinery and equipment
    • Carrier, Dealer

    Letloos LTD Verified listing

    • 82, River Road, Barking, IG11 0DS
    • Barking and Dagenham
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link