UKBizDB.co.uk

CSM (BASINGSTOKE) LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director14 February 2023Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director14 February 2023Active
Snows House, Second Avenue, Millbrook, Southampton, England, SO15 0BT

Director14 February 2023Active
5 Armston Road, Quorn, Loughborough, LE12 8QP

Secretary02 February 1998Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Secretary23 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 1993Active
39 Cannon Street, St Albans, AL3 5JR

Director23 July 1993Active
57 Henbury Road, Westbury-On-Trym, Bristol, BS9 3NP

Director17 August 1993Active
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ

Director24 September 1993Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director17 August 1993Active
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA

Director17 August 1993Active
5 Armston Road, Quorn, Loughborough, LE12 8QP

Director17 August 1993Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director04 January 1994Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Director27 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Address

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

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-24Accounts

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.