UKBizDB.co.uk

C. S. C. EXPRESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. S. C. Express Ltd. The company was founded 6 years ago and was given the registration number 11140057. The firm's registered office is in BUCKHURST HILL. You can find them at 84 Westbury Lane, , Buckhurst Hill, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:C. S. C. EXPRESS LTD
Company Number:11140057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 49410 - Freight transport by road
  • 85600 - Educational support services

Office Address & Contact

Registered Address:84 Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1LT

Director09 January 2018Active
84 West Bury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ

Director01 August 2021Active
11, Mulletsfield, Cromer Street, London, England, WC1H 8LJ

Director06 April 2019Active

People with Significant Control

Miss Donna Reid
Notified on:02 August 2021
Status:Active
Date of birth:August 1980
Nationality:English
Country of residence:England
Address:84 West Bury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Patrick Kellegher
Notified on:02 August 2021
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:England
Address:84 West Bury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Patric Kellegher
Notified on:09 January 2018
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:United Kingdom
Address:32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation compulsory winding up order.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.