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.
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 | : |
|
Registered Address | : | Beesley & Fildes Ltd, Wilson Road, Liverpool, England, L36 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beesley & Fildes Ltd, Wilson Road, Liverpool, England, L36 6AF | Secretary | 31 December 2018 | Active |
Beesley & Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom, L36 6AF | Director | 31 December 2018 | Active |
Beesley & Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom, L36 6AF | Director | 31 December 2018 | Active |
Beesley And Fildes Ltd, Wilson Road, Huyton, Liverpool, United Kingdom, | Director | 31 December 2018 | Active |
4 Hillside Avenue, Horwich, Bolton, BL6 7HG | Secretary | 17 September 1998 | Active |
58 Brighton Avenue, Bolton, BL1 5LS | Secretary | 31 January 2005 | Active |
44 Westbank Road, Lostock, Bolton, BL6 4HE | Secretary | 04 May 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 September 1998 | Active |
Louisa Street, Walkden, Worsley, Manchester, England, M28 3GA | Director | 17 September 1998 | Active |
44 Westbank Road, Lostock, Bolton, BL6 4HE | Director | 04 May 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Appoint person secretary company with name date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.