UKBizDB.co.uk

COST ADVICE SERVICES LIMITED

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

This company is commonly known as Cost Advice Services Limited. The company was founded 28 years ago and was given the registration number 03086905. The firm's registered office is in CHESTERFIELD. You can find them at 1 Church View, Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COST ADVICE SERVICES LIMITED
Company Number:03086905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Church View, Clay Cross, Chesterfield, Derbyshire, S45 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church View, Clay Cross, Chesterfield, S45 9HA

Secretary30 April 2008Active
1, Church View, Clay Cross, Chesterfield, S45 9HA

Director01 July 2006Active
1, Church View, Clay Cross, Chesterfield, S45 9HA

Director01 July 2006Active
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY

Secretary18 March 2005Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary01 August 1995Active
20 Ashton Gardens, Old Tupton, Chesterfield, S42 6JF

Secretary01 August 1995Active
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY

Director01 November 1995Active
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY

Director01 August 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director01 August 1995Active
9 Beech Close, Thackley, Bradford, BD10 0AB

Director01 August 1995Active
20 Ashton Gardens, Old Tupton, Chesterfield, S42 6JF

Director18 March 2005Active
3 St Edmunds Close, Costessy, Norwich, NR3 2DN

Director01 August 1995Active

People with Significant Control

Casl Eot Limited
Notified on:07 September 2021
Status:Active
Country of residence:England
Address:Unit 1, Church View, Chesterfield, England, S45 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Raymond Ball
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:1, Church View, Chesterfield, S45 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Lewis Ball
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:1, Church View, Chesterfield, S45 9HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Change person secretary company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.