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.
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 | : |
|
Registered Address | : | 7 Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 18 December 2013 | Active |
7, Napoleon Drive, Redwood Park, Shrewsbury, England, SY3 5PH | Director | 11 November 2016 | Active |
22, Cornwall Avenue, Beeston Rylands, Nottingham, United Kingdom, NG9 1NL | Secretary | 25 October 2010 | Active |
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR | Secretary | 27 October 2010 | Active |
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB | Secretary | 15 October 2007 | Active |
22 Cornwall Avenue, Beeston Rylands, Nottingham, NG9 1NL | Director | 15 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Capital | Capital allotment shares. | Download |
2018-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.