UKBizDB.co.uk

CS AMENITIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary26 February 2021Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director15 June 2018Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Director30 June 2017Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
20 Mountway, Potters Bar, EN6 1EP

Secretary12 June 2002Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director19 December 2008Active
3 Alexandra Terrace, Blowhorn Street, Marlborough, SN8 1DA

Director05 August 2004Active
47, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director27 February 2015Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director01 May 2008Active
2/1, 6 Colebrook Street, Kelvinbridge, Glasgow, United Kingdom, G12 8HD

Director01 July 2005Active
2/1 6 Colebrook Street, Glasgow, G12 8HD

Director24 December 2004Active
3, Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ

Director30 July 2003Active
3 Glebe Terrace, Edinburgh, EH12 7SQ

Director11 December 2006Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director31 December 2009Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Director15 July 2005Active
Maple Leaf Cottage, The Barton Stanton Drew, Bristol, BS39 4DY

Director12 June 2002Active
Columbine Cottage, 4 Mount Pleasant, Littleham, EX39 5HW

Director12 June 2002Active
Anglian House, Ambury Road, Huntingdon, PE29 3NZ

Corporate Director31 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Persons with significant control

Change to a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-03-03Officers

Appoint corporate secretary company with name date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-08-18Officers

Appoint corporate director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.