UKBizDB.co.uk

CG EU NSC LIMITED

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

This company is commonly known as Cg Eu Nsc Limited. The company was founded 10 years ago and was given the registration number 08811237. The firm's registered office is in SLOUGH. You can find them at 240 Bath Road, , Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CG EU NSC LIMITED
Company Number:08811237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:240 Bath Road, Slough, England, SL1 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Lion Farm, 119. Coxtie Green Road, Brentwood, England, CM14 5PT

Corporate Secretary16 January 2016Active
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND

Director15 December 2023Active
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND

Director15 December 2023Active
240, Bath Road, Slough, England, SL1 4DX

Director31 December 2016Active
1000 Chrysler Drive, Cims 485-14-78, Auburn Hills, Mi, Usa, 48326

Director11 December 2013Active
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND

Director22 November 2021Active
Fiat House, 240, Bath Road, Slough, England, SL1 4DX

Director23 September 2019Active
Fca Us Llc, 1000 Chrysler Drive, Cims: 485 12-30, Auburn Hills, United States,

Director11 December 2013Active
240, Bath Road, Slough, England, SL1 4DX

Director07 June 2017Active
Pinley House, 2. Sunbeam Way, Coventry, England, CV3 1ND

Director31 January 2022Active
Fca Us Llc, 1000 Chrysler Drive, Cmis: 485 09-23, Auburn Hills, Usa,

Director19 November 2015Active

People with Significant Control

Cni Cv
Notified on:08 November 2017
Status:Active
Country of residence:United States
Address:1000, Chrysler Drive, Auburn Hills, United States, 48326
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fca North America Holdings Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
Fca Us Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
Fiat Chrysler Automobiles N.V.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, St. James's Street, London, England, SW1A 1HA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-02Capital

Legacy.

Download
2020-11-02Capital

Capital statement capital company with date currency figure.

Download
2020-11-02Insolvency

Legacy.

Download
2020-11-02Resolution

Resolution.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.