UKBizDB.co.uk

CSX LIMITED

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

This company is commonly known as Csx Limited. The company was founded 6 years ago and was given the registration number 11163778. The firm's registered office is in WELLS ROAD RADSTOCK. You can find them at St Peter's Park Wells Road, Westfield, Wells Road Radstock, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:CSX LIMITED
Company Number:11163778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 January 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather
  • 46900 - Non-specialised wholesale trade
  • 64999 - Financial intermediation not elsewhere classified
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St Peter's Park Wells Road, Westfield, Wells Road Radstock, England, BA3 3UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pear Tree Close, Little Billing, Northampton, England, NN3 9TH

Secretary22 January 2018Active
8, Via Rosa Agazzi, San Miniato, Italy, 56028

Director22 January 2018Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director22 January 2018Active
8, Via Rosa Agazzi, San Miniato, Italy, 56028

Director22 January 2018Active

People with Significant Control

Ic Markets International Ltd
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Gruppo Mps-Azure A/K/A Mps-Azure Group
Notified on:22 January 2018
Status:Active
Country of residence:Australia
Address:114, William Street, Melbourne, Australia, 03000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:22 January 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
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 (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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-05-11Address

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

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Accounts

Accounts amended with accounts type group.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download
2019-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-04Capital

Capital allotment shares.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-08-04Officers

Appoint person secretary company with name date.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-04Persons with significant control

Notification of a person with significant control.

Download
2019-08-03Accounts

Change account reference date company current shortened.

Download
2019-08-03Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.