UKBizDB.co.uk

CSARN LTD

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

This company is commonly known as Csarn Ltd. The company was founded 14 years ago and was given the registration number 06976713. The firm's registered office is in REIGATE. You can find them at 31 Lesbourne Road, , Reigate, Surrey. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CSARN LTD
Company Number:06976713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:31 Lesbourne Road, Reigate, Surrey, RH2 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, 71-75 Shelton Street, London, London, United Kingdom, WC2H 9JQ

Director27 January 2021Active
71-75 Shelton Street, Covent Garden, London, 71-75 Shelton Street, London, London, United Kingdom, WC2H 9JQ

Secretary30 July 2009Active
31, Lesbourne Road, Reigate, RH2 7JS

Director30 July 2009Active
Sondes Place Farm, Dorking, United Kingdom, RH4 3EB

Director30 July 2009Active
31, Lesbourne Road, Reigate, RH2 7JS

Director30 July 2009Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director30 July 2009Active
Bourne House, Queen Street, Gomshall, England, GU5 9LY

Corporate Director30 July 2009Active

People with Significant Control

Mr Graham Thomas Hough
Notified on:16 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:31, Lesbourne Road, Reigate, RH2 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Lovegrove
Notified on:16 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:31, Lesbourne Road, Reigate, RH2 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Bingley
Notified on:16 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, 71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2022-12-09Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-03-16Accounts

Accounts amended with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Change account reference date company previous extended.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download

Copyright © 2024. All rights reserved.