UKBizDB.co.uk

CSMA RECOVERY SERVICES LIMITED

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

This company is commonly known as Csma Recovery Services Limited. The company was founded 42 years ago and was given the registration number 01667196. The firm's registered office is in BRIGHTON. You can find them at Britannia House, 21 Station Street, Brighton, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CSMA RECOVERY SERVICES LIMITED
Company Number:01667196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Britannia House, 21 Station Street, Brighton, East Sussex, BN1 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, 21 Station Street, Brighton, BN1 4DE

Secretary11 May 2021Active
Britannia House, 21 Station Street, Brighton, BN1 4DE

Director01 November 2023Active
Britannia House, 21 Station Street, Brighton, BN1 4DE

Director01 June 2019Active
66 Carlton Road, Seaford, BN25 2LS

Secretary-Active
7 Wanderdown Road, Ovingdean, Brighton, BN2 7BT

Secretary16 May 2003Active
30 Church Marks Lane, East Hoathly, Lewes, BN8 6EQ

Secretary01 October 1991Active
Britannia House, 21 Station Street, Brighton, BN1 4DE

Secretary29 June 2006Active
24 Little Comptons, Horsham, RH13 5UW

Director-Active
12 Foxgrove Drive, Cheltenham, GL52 6TQ

Director11 May 1999Active
10 Jerome Road, Larkfield, Aylesford, ME20 6UR

Director09 August 2003Active
23 Duncan Road, Woodley, Reading, RG5 4HR

Director08 September 1992Active
8 Mews House, Roffey Park, Colgate, Horsham, RH12 4TD

Director-Active
Britannia House, 21 Station Street, Brighton, BN1 4DE

Director01 March 2008Active
Britannia House, 21 Station Street, Brighton, BN1 4DE

Director09 August 2019Active
Little Goblyns, Old Buckenham, Attleborough, NR17 1PQ

Director-Active
170 Devonshire Road, Hornchurch, RM12 4LP

Director19 November 1996Active
170 Devonshire Road, Hornchurch, RM12 4LP

Director-Active
48 Burniston Drive, Oakes, Huddersfield, HD3 3PP

Director-Active
Orchard Cottage, Wetherby Road, Sicklinghall, Wetherby, LS22 4AR

Director29 June 2006Active
Willow Cottage Riverdale, Wrecclesham, Farnham, GU10 4PM

Director-Active
8 Rodmell Avenue, Saltdean, Brighton, BN2 8LT

Director09 March 1993Active
Elderberry Cottage Redlands, Hadlow Road East, Tonbridge, TN11 0AE

Director10 August 1996Active
Elderberry Cottage Redlands, Hadlow Road East, Tonbridge, TN11 0AE

Director-Active
10 Kempsway, Hepworth, Holmfirth, HD9 1HZ

Director-Active
77 Felton Road, Parkstone, Poole, BH14 0QR

Director07 July 1992Active

People with Significant Control

Motoring & Leisure Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Station Street, Brighton, England, BN1 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.