UKBizDB.co.uk

CSCS (RTH) LIMITED

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

This company is commonly known as Cscs (rth) Limited. The company was founded 16 years ago and was given the registration number 06397239. 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 70221 - Financial management.

Company Information

Name:CSCS (RTH) LIMITED
Company Number:06397239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Cawley House, 149-155 Canal, Street, Nottingham, Nottinghamshire, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Secretary12 October 2007Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director23 October 2007Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director14 October 2014Active
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB

Director12 October 2007Active
36 Holdsworth Street, Neutral Bay, Sydney, Australia, 2121

Director14 October 2014Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director14 October 2014Active
308 Loughborough Road, West Bridgford, Nottingham, England, NG2 7FB

Director14 October 2014Active

People with Significant Control

Rosedale Park Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-03-21Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Officers

Change person secretary company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.