Warning: file_put_contents(c/2b80482f2cc2630ce5897f8f57593ba9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C.s.d. Machines & Tools Limited, BS25 5SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C.S.D. MACHINES & TOOLS LIMITED

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

This company is commonly known as C.s.d. Machines & Tools Limited. The company was founded 30 years ago and was given the registration number 02857718. The firm's registered office is in CHURCHILL. You can find them at Knowlewood Cottage, Dinghurst Road, Churchill, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:C.S.D. MACHINES & TOOLS LIMITED
Company Number:02857718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF

Director28 April 2023Active
Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF

Secretary28 September 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 September 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director28 September 1993Active
Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF

Director28 September 1993Active
Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF

Director28 September 1993Active

People with Significant Control

Mrs Sandy Joan Kelly
Notified on:28 April 2023
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sandra Joan Kelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Thomas Kelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Knowlewood Cottage, Dinghurst Road, Churchill, England, BS25 5SF
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 (6 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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.