About

Registered Number: 06398346
Date of Incorporation: 15/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 7 Napoleon Drive, Redwood Park, Shrewsbury, SY3 5PH,

 

Based in Shrewsbury, Cscs (Ic) Ltd was founded on 15 October 2007, it's status at Companies House is "Active". There are 4 directors listed as Cohen, Anna, Cohen, Mark, Cohen, Ian, Hill, Roy Thomas for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Anna 18 December 2013 - 1
COHEN, Mark 11 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Ian 25 October 2010 01 November 2017 1
HILL, Roy Thomas 27 October 2010 05 December 2013 1

Filing History

Document Type Date
PSC04 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
PSC04 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
SH01 - Return of Allotment of shares 28 November 2018
AD01 - Change of registered office address 08 July 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 November 2017
AP01 - Appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 18 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 23 December 2010
AP03 - Appointment of secretary 22 December 2010
AR01 - Annual Return 26 October 2010
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 October 2008
225 - Change of Accounting Reference Date 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.