C & S Nameplate Group Limited

General information

Name:

C & S Nameplate Group Ltd

Office Address:

3rd Floor 37 Frederick Place BN1 4EA Brighton

Number: 06774691

Incorporation date: 2008-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular C & S Nameplate Group Limited firm has been on the market for 16 years, as it's been founded in 2008. Registered under the number 06774691, C & S Nameplate Group was set up as a Private Limited Company with office in 3rd Floor, Brighton BN1 4EA. The present name is C & S Nameplate Group Limited. The company's previous clients may know this company as C & S Group, which was in use until 2010-12-07. The company's SIC code is 70100 which stands for Activities of head offices. Fri, 31st Dec 2021 is the last time the company accounts were filed.

  • Previous company's names
  • C & S Nameplate Group Limited 2010-12-07
  • C & S Group Limited 2008-12-16

Financial data based on annual reports

Company staff

Guy P.

Role: Director

Appointed: 16 December 2008

Latest update: 22 March 2024

People with significant control

Guy P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: Wed, 1st Mar 2023. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: 85 Church Road Hove East Sussex BN3 2BB (AD01)
filed on: 1st, March 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode