This company is commonly known as Csm (basingstoke) Limited. The company was founded 30 years ago and was given the registration number 02839104. The firm's registered office is in BASINGSTOKE. You can find them at Churchill Way West, West Ham, Basingstoke, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CSM (BASINGSTOKE) LIMITED |
---|---|---|
Company Number | : | 02839104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill Way West, West Ham, Basingstoke, Hampshire, United Kingdom, RG22 6PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT | Director | 14 February 2023 | Active |
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT | Director | 14 February 2023 | Active |
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT | Director | 14 February 2023 | Active |
5 Armston Road, Quorn, Loughborough, LE12 8QP | Secretary | 02 February 1998 | Active |
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Corporate Secretary | 23 July 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 1993 | Active |
39 Cannon Street, St Albans, AL3 5JR | Director | 23 July 1993 | Active |
57 Henbury Road, Westbury-On-Trym, Bristol, BS9 3NP | Director | 17 August 1993 | Active |
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ | Director | 24 September 1993 | Active |
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU | Director | 17 August 1993 | Active |
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA | Director | 17 August 1993 | Active |
5 Armston Road, Quorn, Loughborough, LE12 8QP | Director | 17 August 1993 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Director | 04 January 1994 | Active |
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Corporate Director | 27 July 1995 | Active |
Snows Business Holdings Limited | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Snows House, Second Avenue, Southampton, England, SO15 0BT |
Nature of control | : |
|
Mr David James Sear-Mayes | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Armston Road, Loughborough, England, LE12 8QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-24 | Accounts | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.