Warning: file_put_contents(c/35f36458d02ff5d341a6a32a60e418f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cns Holdings Limited, SA7 9FZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CNS HOLDINGS LIMITED

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

This company is commonly known as Cns Holdings Limited. The company was founded 9 years ago and was given the registration number 09497992. The firm's registered office is in SWANSEA. You can find them at Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CNS HOLDINGS LIMITED
Company Number:09497992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FZ

Director19 March 2015Active
Unit 6, Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FZ

Director19 March 2015Active
Unit 6, Phoenix Business Park, Lion Way, Swansea Enterprise Park, Swansea, Wales, SA7 9FZ

Director19 March 2015Active

People with Significant Control

Mr Stephen Cornelius
Notified on:19 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Wales
Address:84, Cheriton Crescent, Swansea, Wales, SA5 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christpher Titcombe
Notified on:19 March 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Wales
Address:8b, Fagwr Road, Swansea, Wales, SA6 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Marchesi
Notified on:19 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Wales
Address:19, Ffordd Scott, The Fairways, Swansea, Wales, SA7 9GD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-17Mortgage

Mortgage satisfy charge full.

Download
2024-06-17Mortgage

Mortgage satisfy charge full.

Download
2024-05-08Capital

Capital allotment shares.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Accounts

Change account reference date company previous shortened.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.