UKBizDB.co.uk

CSC (HOLDINGS) LIMITED

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

This company is commonly known as Csc (holdings) Limited. The company was founded 27 years ago and was given the registration number 03330075. The firm's registered office is in LEEDS. You can find them at Trimble House Gelderd Road, Gildersome, Morley, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CSC (HOLDINGS) LIMITED
Company Number:03330075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trimble House Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
935, Stewart Drive, Sunnyvale, United States, 94085

Director14 November 2013Active
935, Stewart Drive, Sunnyvale, Usa,

Director29 March 2018Active
Trimble House, Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP

Director01 October 2020Active
New Street, Pudsey, Leeds, LS28 8AQ

Secretary18 June 2003Active
Buckley House, Stanbury, Keighley, BD22 0HL

Secretary28 March 2003Active
The Moorings Waterside Walk, Wood Lane, Mirfield, WF14 0EB

Secretary10 July 1997Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary07 March 1997Active
New Street, Pudsey, Leeds, LS28 8AQ

Director18 June 2003Active
935, Stewart Drive, Sunnyvale, United States, 94085

Director14 November 2013Active
47 Effingham Road, Harden, Bingley, BD16 1LQ

Director10 July 1997Active
New Street, Pudsey, Leeds, LS28 8AQ

Director28 March 2003Active
The Moorings Waterside Walk, Wood Lane, Mirfield, WF14 0EB

Director10 July 1997Active
New Street, Pudsey, Leeds, LS28 8AQ

Director28 March 2003Active
54 Conduit Road, Sheffield,

Nominee Director07 March 1997Active
935, Stewart Drive, Sunnyvale, United States, 94085

Director14 November 2013Active
New Street, Pudsey, Leeds, LS28 8AQ

Director10 July 1997Active
935, Stewart Drive, Sunnyvale, Usa,

Director29 March 2018Active

People with Significant Control

Csc (World) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trimble House Gelderd Road, Gildersome, Leeds, United Kingdom, LS27 7JP
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 (6 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-07Dissolution

Dissolution application strike off company.

Download
2022-11-21Capital

Capital statement capital company with date currency figure.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Insolvency

Legacy.

Download
2022-11-21Capital

Legacy.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-01Resolution

Resolution.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-07-14Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.