This company is commonly known as Csc Nom1 Limited. The company was founded 6 years ago and was given the registration number 10907615. The firm's registered office is in SALFORD. You can find them at Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, . This company's SIC code is 74990 - Non-trading company.
Name | : | CSC NOM1 LIMITED |
---|---|---|
Company Number | : | 10907615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertex, 2nd Floor,, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 31 October 2017 | Active |
Vertex, 2nd Floor,, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 12 December 2023 | Active |
Vertex, 2nd Floor,, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 31 March 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 09 August 2017 | Active |
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF | Director | 31 October 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 09 August 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Director | 09 August 2017 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Nominee Director | 09 August 2017 | Active |
Dandara Living Csc Gp Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Block 12, Spectrum, Blackfriars Road, Salford, England, M3 7EF |
Nature of control | : |
|
Mr Daniel Anthony Tynan | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vertex, 2nd Floor,, 1 Tabley Court, Altrincham, England, WA14 1EZ |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Accounts | Change account reference date company current shortened. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.