UKBizDB.co.uk

CSS GROUP LIMITED

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

This company is commonly known as Css Group Limited. The company was founded 17 years ago and was given the registration number 06034018. The firm's registered office is in FAREHAM. You can find them at Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CSS GROUP LIMITED
Company Number:06034018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire, England, PO15 5SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary01 June 2023Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director05 October 2022Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary14 February 2008Active
64 Aldwick Felds, Bognor Regis, PO21 3TH

Secretary05 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2006Active
Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, TN15 8JE

Director09 February 2009Active
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director31 January 2007Active
23, St Stephens Gardens, East Twickenham, TW1 2LT

Director01 February 2010Active
22 Queens Road, Thames Ditton, KT7 0QX

Director05 January 2007Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director22 September 2008Active
Quilters Place, Grove Lane, West Chiltington, Pulborough, RH20 2RD

Director01 February 2009Active
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director16 October 2019Active
6 7 & 8 Birdham Business Park, Birdham Road, Chichester, PO20 7BT

Director29 July 2013Active
6 7 & 8 Birdham Business Park, Birdham Road, Chichester, PO20 7BT

Director29 July 2013Active
64 Aldwick Felds, Bognor Regis, PO21 3TH

Director05 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 2006Active

People with Significant Control

Novastra Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, England, HA6 1NW
Nature of control:
  • Voting rights 25 to 50 percent
Sharville Investments Ltd.
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:3rd Floor, Amba House, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Paul William Hilder
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 3, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jonathan Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:6 7 & 8 Birdham Business Park, Chichester, PO20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type group.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Address

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

Download
2020-04-29Accounts

Accounts with accounts type group.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type group.

Download
2019-03-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.