Warning: file_put_contents(c/a575c897e9b13da05f013db04a5034f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cssq Ltd, TN40 1EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CSSQ LTD

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

This company is commonly known as Cssq Ltd. The company was founded 3 years ago and was given the registration number 12727641. The firm's registered office is in BEXHILL ON SEA. You can find them at 28 Wilton Road, , Bexhill On Sea, East Sussex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CSSQ LTD
Company Number:12727641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director03 April 2023Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director08 July 2020Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director30 July 2020Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director30 June 2023Active

People with Significant Control

Mr Joseph Zahar
Notified on:09 October 2023
Status:Active
Date of birth:December 2000
Nationality:Canadian
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fadi Zahar
Notified on:09 October 2023
Status:Active
Date of birth:December 2000
Nationality:Lebanese
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maria Zahar
Notified on:09 October 2023
Status:Active
Date of birth:December 2000
Nationality:Lebanese
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Joseph Zahar
Notified on:08 July 2021
Status:Active
Date of birth:May 1964
Nationality:Canadian
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edmund Philip Grimes
Notified on:08 July 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.