This company is commonly known as Cs Motors Limited. The company was founded 21 years ago and was given the registration number 04645767. The firm's registered office is in CARTERTON. You can find them at The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CS MOTORS LIMITED |
---|---|---|
Company Number | : | 04645767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2003 |
Industry Codes | : |
|
Registered Address | : | The Zinc Building Ventura Park, Broadshires Way, Carterton, Oxon, England, OX18 1AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Cogges Hill Road, Witney, England, OX28 3FP | Director | 23 January 2003 | Active |
11 Bunkers Hill, Bunkers Hill, Kidlington, OX5 3BA | Secretary | 23 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 23 January 2003 | Active |
11 Bunkers Hill, Bunkers Hill, Kidlington, OX5 3BA | Director | 23 January 2003 | Active |
11 New Road, Woodstock, OX20 1NZ | Director | 23 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 23 January 2003 | Active |
David Michael Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Willows Gate, Bicester, United Kingdom, OX27 9AU |
Nature of control | : |
|
David Stephen Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Willows Gate, Bicester, United Kingdom, OX27 9AU |
Nature of control | : |
|
Marcus James Souch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Zinc Building, Ventura Park, Carterton, England, OX18 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.