Wychwood Park
Weston
Cheshire
CW2 5FY
Director Name | Mr Malcolm David Nash |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(same day as company formation) |
Role | Director & Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashbourne Drive Wychwood Park Weston Cheshire CW2 5FY |
Secretary Name | Mrs Christine Carolyn Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(same day as company formation) |
Role | Director & Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashbourne Drive Wychwood Park Weston Cheshire CW2 5FY |
Director Name | Mr John William Jackson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Parvey Lodge Parvey Lane Macclesfield Cheshire SK11 0HX |
Director Name | Mr Richard Malcolm Nash |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Hard Knott Giantswood Lane Congleton Cheshire CW12 2HH |
Director Name | Mrs Suzy Cunnington |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(22 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mallard Court Mallard Way Crewe CW1 6ZQ |
Director Name | Carolyn Annette Nash |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 55 Cheddleton Park Avenue Cheddleton Leek Staffordshire ST13 7NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.csimedia.net |
---|
Registered Address | 4 Mallard Court Mallard Way Crewe CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | C.s.i. Manchester (Holdings) LTD 90.91% Ordinary B |
---|---|
10 at £1 | C.s.i. Manchester (Holdings) LTD 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £180,270 |
Cash | £8 |
Current Liabilities | £465,656 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 4 Mallard Court Mallard Way Crewe CW1 6ZQ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 4 Mallard Court Mallard Way Crewe CW1 6ZQ on 10 August 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
28 September 2016 | Director's details changed for Mr Richard Malcolm Nash on 17 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Richard Malcolm Nash on 17 September 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Total exemption small company accounts made up to 30 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 March 2014 (9 pages) |
12 December 2014 | Previous accounting period shortened from 30 March 2015 to 30 September 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 March 2015 to 30 September 2014 (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
24 March 2014 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
24 March 2014 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 September 2013 | Director's details changed for Mr John William Jackson on 16 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr John William Jackson on 16 January 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | 128(1)19/09/06 belated doc (1 page) |
27 October 2011 | 128(1)19/09/06 belated doc (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2009
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2006
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2007
|
21 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
21 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
21 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2009
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2006
|
21 October 2011 | Statement of capital following an allotment of shares on 19 September 2007
|
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Memorandum and Articles of Association (25 pages) |
6 October 2011 | Memorandum and Articles of Association (25 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 8 April 2010 (1 page) |
29 October 2009 | Registered office address changed from Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Registered office address changed from Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 29 October 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 February 2009 | Director appointed mr john william jackson (1 page) |
13 February 2009 | Director appointed mr john william jackson (1 page) |
8 January 2009 | Return made up to 18/09/07; full list of members (4 pages) |
8 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
8 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
8 January 2009 | Return made up to 18/09/07; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: suite b waterside house, waterside, macclesfield cheshire SK11 7HG (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: suite b waterside house, waterside, macclesfield cheshire SK11 7HG (1 page) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Return made up to 18/09/04; full list of members
|
11 October 2004 | Return made up to 18/09/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Ad 08/10/02--------- £ si 20@1 (2 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Ad 08/10/02--------- £ si 20@1 (2 pages) |
23 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 18/09/02; full list of members
|
30 September 2002 | Return made up to 18/09/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Registered office changed on 21/09/01 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Registered office changed on 21/09/01 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 February 1999 | Company name changed future flights LIMITED\certificate issued on 23/02/99 (3 pages) |
22 February 1999 | Company name changed future flights LIMITED\certificate issued on 23/02/99 (3 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Incorporation (17 pages) |
18 September 1998 | Incorporation (17 pages) |