This company is commonly known as Cs Amenities Limited. The company was founded 21 years ago and was given the registration number 04459896. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CS AMENITIES LIMITED |
---|---|---|
Company Number | : | 04459896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Corporate Secretary | 26 February 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 15 June 2018 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Corporate Director | 30 June 2017 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Secretary | 01 April 2015 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 12 June 2002 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 2002 | Active |
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY | Director | 19 December 2008 | Active |
3 Alexandra Terrace, Blowhorn Street, Marlborough, SN8 1DA | Director | 05 August 2004 | Active |
47, Melville Street, Edinburgh, United Kingdom, EH3 7HL | Director | 27 February 2015 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 01 May 2008 | Active |
2/1, 6 Colebrook Street, Kelvinbridge, Glasgow, United Kingdom, G12 8HD | Director | 01 July 2005 | Active |
2/1 6 Colebrook Street, Glasgow, G12 8HD | Director | 24 December 2004 | Active |
3, Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ | Director | 30 July 2003 | Active |
3 Glebe Terrace, Edinburgh, EH12 7SQ | Director | 11 December 2006 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Director | 31 December 2009 | Active |
58 Kettilstoun Mains, Linlithgow, EH49 6SL | Director | 15 July 2005 | Active |
Maple Leaf Cottage, The Barton Stanton Drew, Bristol, BS39 4DY | Director | 12 June 2002 | Active |
Columbine Cottage, 4 Mount Pleasant, Littleham, EX39 5HW | Director | 12 June 2002 | Active |
Anglian House, Ambury Road, Huntingdon, PE29 3NZ | Corporate Director | 31 January 2005 | Active |
Awg Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Officers | Appoint corporate director company with name date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.