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..
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 | : |
|
Registered Address | : | 1 Church View, Clay Cross, Chesterfield, Derbyshire, S45 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Church View, Clay Cross, Chesterfield, S45 9HA | Secretary | 30 April 2008 | Active |
1, Church View, Clay Cross, Chesterfield, S45 9HA | Director | 01 July 2006 | Active |
1, Church View, Clay Cross, Chesterfield, S45 9HA | Director | 01 July 2006 | Active |
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY | Secretary | 18 March 2005 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 01 August 1995 | Active |
20 Ashton Gardens, Old Tupton, Chesterfield, S42 6JF | Secretary | 01 August 1995 | Active |
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY | Director | 01 November 1995 | Active |
39 Woodland Way, Old Tupton, Chesterfield, S42 6HY | Director | 01 August 1995 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 01 August 1995 | Active |
9 Beech Close, Thackley, Bradford, BD10 0AB | Director | 01 August 1995 | Active |
20 Ashton Gardens, Old Tupton, Chesterfield, S42 6JF | Director | 18 March 2005 | Active |
3 St Edmunds Close, Costessy, Norwich, NR3 2DN | Director | 01 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Change person secretary company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.