Warning: file_put_contents(c/4a8703c7d4ebc6cb54adc3b07a825d64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Consumer Support Services Limited, SK9 1BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSUMER SUPPORT SERVICES LIMITED

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

This company is commonly known as Consumer Support Services Limited. The company was founded 11 years ago and was given the registration number 08335259. The firm's registered office is in WILMSLOW. You can find them at Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONSUMER SUPPORT SERVICES LIMITED
Company Number:08335259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England, SK9 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Aus-Bore House, 19-25 Manchester Road, Wilmslow, England, SK9 1BQ

Director25 September 2017Active
Suite 4, Aus-Bore House, 19-25 Manchester Road, Wilmslow, England, SK9 1BQ

Director10 March 2017Active
Unit 4 The Willows, Ransomwood Business Park, Southwell Road West, Mansfield, England, NG21 0HJ

Director18 December 2012Active
Unit 4 The Willows, Ransomwood Business Park, Southwell Road West, Mansfield, United Kingdom, NG21 0HJ

Director06 August 2014Active
Barclay House, 35 Whitworth Street West, Manchester, England, M1 5NG

Director18 September 2015Active
3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ

Director09 May 2016Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director29 February 2016Active
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE

Director05 October 2016Active
Suite 4, Aus-Bore House, 19-25 Manchester Road, Wilmslow, England, SK9 1BQ

Director10 March 2017Active

People with Significant Control

Mr Peter Holden
Notified on:25 September 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Suite 4, Aus-Bore House, Wilmslow, England, SK9 1BQ
Nature of control:
  • Significant influence or control
Mr Nicholas Barry Morgan
Notified on:10 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Suite 4, Aus-Bore House, Wilmslow, England, SK9 1BQ
Nature of control:
  • Significant influence or control
Mr David Parker
Notified on:09 March 2017
Status:Active
Date of birth:August 1983
Nationality:English
Country of residence:England
Address:Suite 4, Aus-Bore House, Wilmslow, England, SK9 1BQ
Nature of control:
  • Significant influence or control
Mr Paul Robert William Crawford
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Northern Ireland
Address:3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-07-10Accounts

Change account reference date company previous extended.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.