UKBizDB.co.uk

CS DIRECTORS LIMITED

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

This company is commonly known as Cs Directors Limited. The company was founded 25 years ago and was given the registration number 03760559. The firm's registered office is in MANCHESTER. You can find them at 5th, Floor 55 King Street, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CS DIRECTORS LIMITED
Company Number:03760559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th, Floor 55 King Street, Manchester, Greater Manchester, M2 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3AB

Director20 May 2002Active
5th Floor, 55 King Street, Manchester, M2 4LQ

Director30 November 2001Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3AB

Director08 September 2011Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Secretary28 April 1999Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director08 September 2011Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director23 September 2009Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director21 October 1999Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director30 November 2001Active
1 Greenmount Gardens, Greenmount, Bury, BL8 4HN

Director28 April 1999Active
1 Lower Frenches Drive, Greenfield, Oldham, OL3 7JD

Director21 October 1999Active
Redthorn, 30 Trafford Road, Alderley Edge, SK9 7NN

Director03 September 2002Active
Hillfield 119 Junction Road, Bolton, BL3 4NF

Director21 October 1999Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director30 November 2001Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director10 June 2013Active
52 Leigh Road, Hale, WA15 9BD

Director20 May 2002Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director19 February 2008Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

Director30 November 2001Active
28 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AL

Director14 July 2000Active

People with Significant Control

Mr Christopher Mark Brandwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.