UKBizDB.co.uk

XTREME CSC LIMITED

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

This company is commonly known as Xtreme Csc Limited. The company was founded 9 years ago and was given the registration number 09364384. The firm's registered office is in BRIERLEY HILL. You can find them at Po Box 1 Unit 4, The Maltings,navigation Drive, Hurst Business Park, Brierley Hill, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:XTREME CSC LIMITED
Company Number:09364384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Po Box 1 Unit 4, The Maltings,navigation Drive, Hurst Business Park, Brierley Hill, England, DY5 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director05 November 2018Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, England, GL51 9PL

Director22 December 2014Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL

Director04 July 2018Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL

Director24 April 2017Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL

Director21 December 2016Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL

Director16 November 2017Active
Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, England, GL51 9PL

Director10 August 2015Active

People with Significant Control

Mr Connor Victor Crotchett
Notified on:04 July 2018
Status:Active
Date of birth:October 1974
Nationality:Irish
Address:3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Nature of control:
  • Significant influence or control
Mr Victor Gerald Crotchett
Notified on:16 November 2017
Status:Active
Date of birth:March 1977
Nationality:Irish
Address:Unit 14, Malmesbury Road, Cheltenham, GL51 9PL
Nature of control:
  • Significant influence or control
Mr Connor Victor Crotchett
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Irish
Address:Unit 14, Malmesbury Road, Cheltenham, GL51 9PL
Nature of control:
  • Significant influence or control
Mr Leon Saul Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Unit 14, Malmesbury Road, Cheltenham, GL51 9PL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-01Address

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

Download
2022-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-01Resolution

Resolution.

Download
2022-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

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

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.