This company is commonly known as 3cs Cider Limited. The company was founded 10 years ago and was given the registration number 08785361. The firm's registered office is in CHIPPING NORTON. You can find them at Dean Mill, Dean Mill, Chipping Norton, Oxfordshire. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.
Name | : | 3CS CIDER LIMITED |
---|---|---|
Company Number | : | 08785361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2013 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean Mill, Dean Mill, Chipping Norton, Oxfordshire, England, OX7 3JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dean Mill, Dean, Chipping Norton, England, OX7 3JX | Director | 12 December 2017 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 November 2013 | Active |
Units 4 & 5, Swinford Farm, Eynsham, England, OX29 4BL | Director | 21 November 2013 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 November 2013 | Active |
Mr James Alexander Stephen Buchan | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Mr Jasper Rory Barrington Galloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Mr Toby Grafftey-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Mr William Ronald Sacheverell Sitwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.