UKBizDB.co.uk

CSS (NORTH WEST) LIMITED

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

This company is commonly known as Css (north West) Limited. The company was founded 25 years ago and was given the registration number 03633465. The firm's registered office is in LIVERPOOL. You can find them at Beesley & Fildes Ltd, Wilson Road, Liverpool, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CSS (NORTH WEST) LIMITED
Company Number:03633465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Beesley & Fildes Ltd, Wilson Road, Liverpool, England, L36 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beesley & Fildes Ltd, Wilson Road, Liverpool, England, L36 6AF

Secretary31 December 2018Active
Beesley & Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom, L36 6AF

Director31 December 2018Active
Beesley & Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom, L36 6AF

Director31 December 2018Active
Beesley And Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom,

Director31 December 2018Active
4 Hillside Avenue, Horwich, Bolton, BL6 7HG

Secretary17 September 1998Active
58 Brighton Avenue, Bolton, BL1 5LS

Secretary31 January 2005Active
44 Westbank Road, Lostock, Bolton, BL6 4HE

Secretary04 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 September 1998Active
Louisa Street, Walkden, Worsley, Manchester, England, M28 3GA

Director17 September 1998Active
44 Westbank Road, Lostock, Bolton, BL6 4HE

Director04 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 September 1998Active

People with Significant Control

Beesley & Fildes Ltd
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Beesley & Fildes Ltd, Wilson Road, Liverpool, England, L36 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damian Paul Hadcroft
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Louisa Street, Walkden, Manchester, M28 3GA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Address

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

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.