-
CSC AUTOMOTIVE LIMITED - 115c, Milton Road, Cambridge, CB4 1XE, United Kingdom
Company Information
- Company registration number
- 06672332
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 115c
- Milton Road
- Cambridge
- CB4 1XE 115c, Milton Road, Cambridge, CB4 1XE UK
Management
- Managing Directors
- BROCK, Jesse Frank
- BROCK, Stephen
- SUDDES, Martin John
- Company secretaries
- BROCK, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-08-13
- Age Of Company 2008-08-13 16 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Stephen Brock
- Mr Stephen Brock
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CSC VEHICLE SERVICE & REPAIRS LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-08-13
- Annual Return
- Due Date: 2021-08-27
- Last Date: 2020-08-13
-
CSC AUTOMOTIVE LIMITED Company Description
- CSC AUTOMOTIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 06672332. Its current trading status is "live". It was registered 2008-08-13. It was previously called CSC VEHICLE SERVICE & REPAIRS LIMITED. It has declared SIC or NACE codes as "45200". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-08-13.It can be contacted at 115C .
Get CSC AUTOMOTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Csc Automotive Limited - 115c, Milton Road, Cambridge, CB4 1XE, United Kingdom
- 2008-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CSC AUTOMOTIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-01) - AA
-
confirmation-statement-with-updates (2018-08-21) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
confirmation-statement-with-no-updates (2017-08-25) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-04-26) - SH01
-
change-person-director-company-with-change-date (2016-05-31) - CH01
-
appoint-person-director-company-with-name-date (2016-05-25) - AP01
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-24) - AA
-
change-person-secretary-company-with-change-date (2016-05-31) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
certificate-change-of-name-company (2015-07-17) - CERTNM
-
change-of-name-notice (2015-07-17) - CONNOT
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
change-person-director-company-with-change-date (2014-08-29) - CH01
-
change-person-secretary-company-with-change-date (2014-08-29) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-04) - AD01
-
change-person-secretary-company-with-change-date (2013-09-23) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-22) - AA
-
change-person-director-company-with-change-date (2013-09-23) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
termination-director-company-with-name (2012-10-26) - TM01
-
termination-director-company-with-name (2012-10-08) - TM01
-
accounts-with-accounts-type-dormant (2012-03-20) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-05-12) - CERTNM
-
accounts-with-accounts-type-dormant (2011-05-12) - AA
-
change-of-name-notice (2011-05-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
change-account-reference-date-company-current-shortened (2011-06-07) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
-
change-person-director-company-with-change-date (2010-08-19) - CH01
-
accounts-with-accounts-type-dormant (2010-05-19) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-12) - AR01
-
legacy (2009-09-30) - 88(2)
-
legacy (2009-07-03) - 288a
-
gazette-notice-compulsary (2009-05-19) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-08-14) - 288b
-
incorporation-company (2008-08-13) - NEWINC