CSW AUTOMOTIVE LTD

C/O Sempar, Ground Floor, Unit 3, Riverside 2 C/O Sempar, Ground Floor, Unit 3, Riverside 2, Stoke-On-Trent, ST4 4RJ, Staffordshire, United Kingdom
StatusACTIVE
Company No.09857412
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CSW AUTOMOTIVE LTD is an active private limited company with number 09857412. It was incorporated 8 years, 7 months, 26 days ago, on 05 November 2015. The company address is C/O Sempar, Ground Floor, Unit 3, Riverside 2 C/O Sempar, Ground Floor, Unit 3, Riverside 2, Stoke-on-trent, ST4 4RJ, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Francis Wood

Cessation date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cyrus Edward Satongar

Cessation date: 2023-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brett Daniel Cartwright

Cessation date: 2023-04-05

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-04

Capital : 300 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Alexander Francis Wood

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Brett Daniel Cartwright

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Cyrus Edward Satongar

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Alex Francis Wood

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Brett Daniel Cartwright

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Cyrus Edward Satongar

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-06

Officer name: Mr Brett Daniel Cartwright

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-06

Psc name: Mr Brett Daniel Cartwright

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England

New address: C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: 13 High Street East Glossop SK13 8DA United Kingdom

New address: C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A E CONNECTIONS SYSTEMS LIMITED

14 BENNETT ROAD,ROMFORD,RM6 6ER

Number:09175565
Status:ACTIVE
Category:Private Limited Company

ATKINS ACCOUNTANCY SOLUTIONS LTD

9 CHASE HILL,LONDON,EN2 8DF

Number:10374861
Status:ACTIVE
Category:Private Limited Company

CHASEWOOD DEVELOPMENTS LIMITED

HALF OAK HOUSE,NORTHWOOD,HA6 3NT

Number:04821903
Status:ACTIVE
Category:Private Limited Company

HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED

UNIT 4 HONYWOOD ROAD BUSINESS,BASILDON,SS14 3HW

Number:04495289
Status:ACTIVE
Category:Private Limited Company

MIDLANDS RESTORATION LIMITED

4C OAK COURT PATSHULL ROAD,WOLVERHAMPTON,WV7 3BH

Number:05216323
Status:ACTIVE
Category:Private Limited Company

NTABA UK LTD

11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR

Number:08245769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source