UKBizDB.co.uk

CSA TRADING LTD

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

This company is commonly known as Csa Trading Ltd. The company was founded 14 years ago and was given the registration number 07103770. The firm's registered office is in COBHAM. You can find them at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CSA TRADING LTD
Company Number:07103770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56301 - Licensed clubs
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk, KT11 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Secretary05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
30, Broad High Way, Cobham, England, KT11 2RP

Director22 May 2014Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director13 June 2018Active
28a, Burwood Park Road, Walton On Thames, Uk, KT12 5LH

Secretary21 May 2012Active
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Secretary14 December 2009Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active
28a, Burwood Park Road, Walton On Thames, Uk, KT12 5LH

Director21 May 2012Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director13 July 2021Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active
Casabella, Lebanon Drive, Cobham, England, KT11 2PR

Director21 May 2014Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director14 December 2009Active
23, Arnison Road, East Molesey, England, KT8 9JF

Director20 May 2013Active
Oakwood, 27 The Ridings, East Horsley, Uk, KT24 5BN

Director21 May 2012Active
Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director14 December 2009Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Clouds Hill, Miles Lane, Cobham, England, KT11 2EF

Director08 October 2013Active
6, Ashburnham Park, Esher, England, KT10 9TW

Director24 June 2015Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active

People with Significant Control

Cobham Rugby & Sports Association
Notified on:21 February 2024
Status:Active
Country of residence:United Kingdom
Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven David Heard
Notified on:30 June 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:30, Broad High Way, Cobham, England, KT11 2RP
Nature of control:
  • Significant influence or control
Mr Jonathan David Fussell
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Casabella, Lebanon Drive, Cobham, England, KT11 2PR
Nature of control:
  • Significant influence or control
Mr Nicholas Samuel Cormack Hyams
Notified on:30 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:23, Arnison Road, East Molesey, England, KT8 9JF
Nature of control:
  • Significant influence or control
Mr Paul Derek Tunnacliffe
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:6, Ashburnham Park, Esher, England, KT10 9TW
Nature of control:
  • Significant influence or control
Mr Christopher Andrew Cullen
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:28a, Burwood Park Road, Walton-On-Thames, England, KT12 5LH
Nature of control:
  • Significant influence or control
Mr David John Williams
Notified on:30 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Meadow House, Fairoak Lane, Leatherhead, England, KT22 0TP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.