This company is commonly known as Cscs (aw) Limited. The company was founded 16 years ago and was given the registration number 06398389. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Cawley House, 149-155 Canal, Street, Nottingham, Nottinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CSCS (AW) LIMITED |
---|---|---|
Company Number | : | 06398389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley House, 149-155 Canal, Street, Nottingham, Nottinghamshire, NG1 7HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Thistle Bank, East Leake, Loughborough, LE12 6RS | Secretary | 15 October 2007 | Active |
Curzon Lodge, 12 Assheton Road, Beaconsfield, England, HP9 2NP | Director | 26 January 2022 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Director | 23 October 2007 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Director | 15 October 2007 | Active |
Mrs Janet Margaret Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Thistle Bank, East Leake, Leicester, United Kingdom, LE12 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Change person director company with change date. | Download |
2014-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.