Css On-trade Limited

General information

Name:

Css On-trade Ltd

Office Address:

Unit 3 Crompton Way Segensworth West PO15 5SS Fareham

Number: 06519705

Incorporation date: 2008-03-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the founding of Css On-trade Limited, the firm located at Unit 3 Crompton Way, Segensworth West in Fareham. This means it's been sixteen years Css On-trade has been in the business, as it was created on Sat, 1st Mar 2008. The company's registration number is 06519705 and the postal code is PO15 5SS. Css On-trade Limited was known 8 years ago as Chivertons Of Sussex. This company's Standard Industrial Classification Code is 46342 and has the NACE code: Wholesale of wine, beer, spirits and other alcoholic beverages. 31st October 2022 is the last time the company accounts were reported.

We have a solitary director at the current moment managing the business, namely Bharat T. who's been executing the director's responsibilities since Sat, 1st Mar 2008. Since 2019 Frank W., had been responsible for a variety of tasks within the following business up until the resignation on Thu, 1st Jun 2023. Furthermore a different director, specifically Paul H. quit in 2021. In addition, the managing director's tasks are regularly backed by a secretary - Sharon C., who was selected by the following business one year ago.

  • Previous company's names
  • Css On-trade Limited 2016-08-10
  • Chivertons Of Sussex Limited 2008-03-01

Financial data based on annual reports

Company staff

Bharat T.

Role: Director

Appointed: 01 June 2023

Latest update: 22 March 2024

Sharon C.

Role: Secretary

Appointed: 01 June 2023

Latest update: 22 March 2024

People with significant control

The companies that control this firm include: Compass Supply Solutions Ltd owns over 3/4 of company shares. This business can be reached in Fareham at Crompton Way, Segensworth West, PO15 5SS and was registered as a PSC under the registration number 03176107.

Compass Supply Solutions Ltd
Address: Unit 3 Crompton Way, Segensworth West, Fareham, PO15 5SS, England
Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03176107
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Sharville Investments Ltd.
Address: 3rd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11478733
Notified on 31 August 2018
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 22nd, June 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Willow Cottage Marsh Lane

Post code:

PO18 0JW

City / Town:

Easthampnett

HQ address,
2014

Address:

26 Eastmeads Industrial Estate Midhurst Road

Post code:

PO18 0DB

City / Town:

Lavant

HQ address,
2015

Address:

Units 6-8 Birdham Business Park Birdham Road

Post code:

PO20 7BT

City / Town:

Chichester

Accountant/Auditor,
2015 - 2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
16
Company Age

Closest Companies - by postcode