Warning: file_put_contents(c/cce057dd6708db02fa22f6102c2484d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cse Vitman Ltd, WA14 5NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CSE VITMAN LTD

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

This company is commonly known as Cse Vitman Ltd. The company was founded 21 years ago and was given the registration number 04794135. The firm's registered office is in ALTRINCHAM. You can find them at 57 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CSE VITMAN LTD
Company Number:04794135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:57 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, BL6 4SD

Director20 February 2019Active
Greenacres, Towers Road, Poynton, Stockport, SK12 1DA

Secretary10 June 2003Active
57, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ

Director12 June 2013Active
Greenacres, Towers Road, Poynton, Stockport, England, SK12 1DA

Director10 July 2014Active
Greenacres Towers Road, Poynton, Stockport, SK12 1DA

Director10 June 2003Active

People with Significant Control

B2b Business Group Ltd
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:67, Bolton Road, Wigan, England, WN4 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Allan Smith
Notified on:12 June 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:67, Bolton Road, Wigan, England, WN4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Norman Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:English
Country of residence:United Kingdom
Address:Greenacres, Towers Road, Stockport, United Kingdom, SK12 1DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

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

Download
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-26Address

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

Download
2022-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Address

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

Download
2020-10-14Accounts

Change account reference date company current extended.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.