Company NameCSCC Limited
DirectorAndrew Gee
Company StatusActive
Company Number10467582
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew Gee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Joseph Besada
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hartford Way
Sealand Industrial Estate
Chester
CH1 4NT
Wales

Location

Registered AddressUnit 7 Hartford Way
Sealand Industrial Estate
Chester
CH1 4NT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

14 November 2018Delivered on: 15 November 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 26 October 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 18 October 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
2 October 2018Delivered on: 11 October 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 10 October 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 23 June 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 15 June 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 9 May 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 29 November 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding

Filing History

23 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 June 2020Appointment of Mr Joseph Besada as a director on 24 June 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 August 2019Termination of appointment of Joseph Besada as a director on 6 August 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (3 pages)
18 December 2018Registration of charge 104675820011, created on 14 December 2018 (18 pages)
29 November 2018Registration of charge 104675820010, created on 27 November 2018 (18 pages)
15 November 2018Registration of charge 104675820009, created on 14 November 2018 (18 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (3 pages)
26 October 2018Registration of charge 104675820008, created on 22 October 2018 (18 pages)
18 October 2018Registration of charge 104675820007, created on 15 October 2018 (19 pages)
11 October 2018Registration of charge 104675820006, created on 2 October 2018 (18 pages)
10 October 2018Registration of charge 104675820005, created on 24 September 2018 (17 pages)
23 June 2018Registration of charge 104675820004, created on 12 June 2018 (19 pages)
15 June 2018Registration of charge 104675820003, created on 13 June 2018 (18 pages)
9 May 2018Registration of charge 104675820002, created on 1 May 2018 (17 pages)
9 April 2018Appointment of Mr Joseph Besada as a director on 1 April 2018 (2 pages)
20 March 2018Registration of charge 104675820001, created on 19 March 2018 (18 pages)
21 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 January 2017Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT England to Unit 48 Evan Business Centre Minerva Avenue Chester CH1 4QL on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT England to Unit 48 Evan Business Centre Minerva Avenue Chester CH1 4QL on 25 January 2017 (1 page)
3 January 2017Director's details changed for Mr Andrew Gee on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Andrew Gee on 1 January 2017 (2 pages)
9 November 2016Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire BL1 4LT England to 19 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire BL1 4LT England to 19 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 9 November 2016 (1 page)
8 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-08
  • GBP 1
(31 pages)
8 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-08
  • GBP 1
(31 pages)