About

Registered Number: 04675821
Date of Incorporation: 24/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5 Armston Road, Quorn, Loughborough, LE12 8QP,

 

Founded in 2003, Csm Motor Group Ltd are based in Loughborough. Currently we aren't aware of the number of employees at the the business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 18 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 19 February 2016
MR01 - N/A 12 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 March 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 23 March 2011
AA01 - Change of accounting reference date 27 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 May 2004
CERTNM - Change of name certificate 16 April 2004
363s - Annual Return 13 April 2004
SA - Shares agreement 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
225 - Change of Accounting Reference Date 30 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
123 - Notice of increase in nominal capital 21 August 2003
287 - Change in situation or address of Registered Office 04 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.