UKBizDB.co.uk

C-SIDE LIMITED

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

This company is commonly known as C-side Limited. The company was founded 30 years ago and was given the registration number 02892663. The firm's registered office is in BRIGHTON. You can find them at 146 Springfield Road, , Brighton, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:C-SIDE LIMITED
Company Number:02892663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:13 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:146 Springfield Road, Brighton, United Kingdom, BN1 6BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director26 March 2019Active
146, Springfield Road, Brighton, United Kingdom, BN1 6BZ

Director12 April 2007Active
146, Springfield Road, Brighton, United Kingdom, BN1 6BZ

Director12 April 2007Active
22 Goldstone Way, Hove, BN3 7PB

Secretary05 July 2002Active
Flat 6 Quay Court, 201 Harbour Way, Shoreham By Sea, BN43 5HZ

Secretary13 March 2001Active
43 Lynchmere Avenue, Lancing, BN15 0PD

Secretary19 January 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 January 1994Active
Probyn Cottage Parkwood Cottages, Wick Lane, Egham, TW20 0HU

Secretary01 June 2002Active
15 Montpelier Villas, Brighton, BN1 3DG

Secretary28 January 1994Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary31 March 2005Active
22 Goldstone Way, Hove, BN3 7PB

Director05 July 2002Active
Flat 6 Quay Court, 201 Harbour Way, Shoreham By Sea, BN43 5HZ

Director30 June 2000Active
7a Cambridge Road, Hove, BN3 1DE

Director30 June 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director28 January 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director28 January 1994Active
Flat 2, 5 Sillwood Terrace, Brighton, BN1 2LR

Director12 March 2001Active
14 Welesmere Road, Brighton, BN2 7DN

Director28 January 1994Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director19 January 2005Active
Calluna, Heather Drive, Sunningdale, SL5 0HS

Director13 March 2001Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director31 March 2006Active
15 Montpelier Villas, Brighton, BN1 3DG

Director28 January 1994Active

People with Significant Control

C-Side (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:146, Springfield Road, Brighton, United Kingdom, BN1 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-20Accounts

Change account reference date company current shortened.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Address

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

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.