This company is commonly known as C.s.i. (manchester) Limited. The company was founded 25 years ago and was given the registration number 03635017. The firm's registered office is in CREWE. You can find them at 4 Mallard Court, Mallard Way, Crewe, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | C.S.I. (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 03635017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mallard Court, Mallard Way, Crewe, England, CW1 6ZQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ashbourne Drive, Wychwood Park, Weston, CW2 5FY | Secretary | 18 September 1998 | Active |
4 Mallard Court, Mallard Way, Crewe, England, CW1 6ZQ | Director | 01 October 2020 | Active |
Parvey Lodge, Parvey Lane, Macclesfield, United Kingdom, SK11 0HX | Director | 01 January 2008 | Active |
5 Ashbourne Drive, Wychwood Park, Weston, CW2 5FY | Director | 18 September 1998 | Active |
5 Ashbourne Drive, Wychwood Park, Weston, CW2 5FY | Director | 18 September 1998 | Active |
Hard Knott, Giantswood Lane, Congleton, England, CW12 2HH | Director | 01 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 1998 | Active |
55 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NG | Director | 18 September 1998 | Active |
Csi Manchester (Holdings) Limited | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Lloyd Piggott, Wellington House, Manchester, England, M1 1LQ |
Nature of control | : |
|
Csi Manchester (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Lloyd Piggott, Wellington House, Manchester, England, M1 1LQ |
Nature of control | : |
|
Csi Manchester (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Lloyd Piggott, Wellington House, Manchester, England, M1 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-12 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.