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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 01 June 2023 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 05 October 2022 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Secretary | 14 February 2008 | Active |
64 Aldwick Felds, Bognor Regis, PO21 3TH | Secretary | 05 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 December 2006 | Active |
Mashie Niblick Foxbury, Maidstone Road Platt, Sevenoaks, TN15 8JE | Director | 09 February 2009 | Active |
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ | Director | 31 January 2007 | Active |
23, St Stephens Gardens, East Twickenham, TW1 2LT | Director | 01 February 2010 | Active |
22 Queens Road, Thames Ditton, KT7 0QX | Director | 05 January 2007 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 22 September 2008 | Active |
Quilters Place, Grove Lane, West Chiltington, Pulborough, RH20 2RD | Director | 01 February 2009 | Active |
Unit 3, Crompton Way, Segensworth West, Fareham, England, PO15 5SS | Director | 16 October 2019 | Active |
6 7 & 8 Birdham Business Park, Birdham Road, Chichester, PO20 7BT | Director | 29 July 2013 | Active |
6 7 & 8 Birdham Business Park, Birdham Road, Chichester, PO20 7BT | Director | 29 July 2013 | Active |
64 Aldwick Felds, Bognor Regis, PO21 3TH | Director | 05 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type group. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type group. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type group. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.