UKBizDB.co.uk

CSN ASSOCIATES LIMITED

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

This company is commonly known as Csn Associates Limited. The company was founded 7 years ago and was given the registration number 10740318. The firm's registered office is in BANBURY. You can find them at Bodicote House White Post Road, Bodicote, Banbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CSN ASSOCIATES LIMITED
Company Number:10740318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84110 - General public administration activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bodicote House White Post Road, Bodicote, Banbury, OX15 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary01 May 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director28 June 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director25 April 2017Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director28 June 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director25 April 2017Active
The Forum, Moat Lane, Towcester, United Kingdom,

Director19 July 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director10 May 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director28 June 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director28 June 2018Active
Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA

Director28 June 2018Active

People with Significant Control

West Northamptonshire Council
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:One Angel Square, Angel Street, Northampton, United Kingdom, NN1 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hywel Harris Davies
Notified on:19 July 2018
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:The Forum, Moat Lane, Towcester, United Kingdom,
Nature of control:
  • Significant influence or control
Miss Deborah Margaret Pickford
Notified on:28 June 2018
Status:Active
Date of birth:April 1953
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Mrs Elaine Susan Wiltshire
Notified on:28 June 2018
Status:Active
Date of birth:November 1949
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Hugo Michael Hubert Brown
Notified on:28 June 2018
Status:Active
Date of birth:August 1964
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Jason Paul Slaymaker
Notified on:28 June 2018
Status:Active
Date of birth:February 1992
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Miss Caryl Suzanne Billingham
Notified on:28 June 2018
Status:Active
Date of birth:June 1951
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Belinda Debra Green
Notified on:10 May 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
South Northamptonshire District Council
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Forum, Moat Lane, Towcester, United Kingdom, NN12 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cherwell District Council
Notified on:25 April 2017
Status:Active
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
South Northamptonshire Council
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Forum, Moat Lane, Towcester, United Kingdom, NN12 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Claire Louise Taylor
Notified on:25 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Address:Bodicote House, White Post Road, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Cherwell District Council
Notified on:25 April 2017
Status:Active
Country of residence:United Kingdom
Address:Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.