UKBizDB.co.uk

CSCS (IC) LIMITED

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

This company is commonly known as Cscs (ic) Limited. The company was founded 16 years ago and was given the registration number 06398346. The firm's registered office is in SHREWSBURY. You can find them at 7 Napoleon Drive, Redwood Park, Shrewsbury, . This company's SIC code is 70221 - Financial management.

Company Information

Name:CSCS (IC) LIMITED
Company Number:06398346
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 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:7 Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH

Director18 December 2013Active
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH

Director11 November 2016Active
22, Cornwall Avenue, Beeston Rylands, Nottingham, United Kingdom, NG9 1NL

Secretary25 October 2010Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Secretary27 October 2010Active
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB

Secretary15 October 2007Active
22 Cornwall Avenue, Beeston Rylands, Nottingham, NG9 1NL

Director15 October 2007Active

People with Significant Control

Ms Anna Cohen
Notified on:16 October 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:7, Napoleon Drive, Shrewsbury, England, SY3 5PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:22 Cornwall Avenue, Beeston Rylands, Nottingham, United Kingdom, NG9 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Cohen
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:7, Napoleon Drive, Shrewsbury, England, SY3 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-07-08Address

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

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.