Csd Epitaxy Limited

General information

Name:

Csd Epitaxy Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 02419102

Incorporation date: 1989-09-01

Dissolution date: 2023-10-26

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at The Chancery, Manchester M2 1EW Csd Epitaxy Limited was categorised as a Private Limited Company with 02419102 Companies House Reg No. It was started on 1989-09-01. Csd Epitaxy Limited had existed in the United Kingdom for at least thirty four years. The firm has a history in name change. In the past, the company had two different names. Up to 2003 the company was run under the name of Concept Systems Design and before that the registered company name was Conbay.

The following business had one managing director: Andrew G. who was administering it from 1991-09-01 to dissolution date on 2023-10-26.

Andrew G. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Csd Epitaxy Limited 2003-05-21
  • Concept Systems Design Limited 1994-09-12
  • Conbay Limited 1989-09-01

Financial data based on annual reports

Company staff

Julie G.

Role: Secretary

Appointed: 01 September 1991

Latest update: 15 November 2023

Andrew G.

Role: Director

Appointed: 01 September 1991

Latest update: 15 November 2023

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 October 2020
Account last made up date 30 October 2018
Confirmation statement next due date 13 October 2020
Confirmation statement last made up date 01 September 2019
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
Annual Accounts
Start Date For Period Covered By Report 2016-10-31
End Date For Period Covered By Report 2017-10-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-31
End Date For Period Covered By Report 2018-10-30
Annual Accounts 20 October 2017
End Date For Period Covered By Report 2016-10-30
Date Approval Accounts 20 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Oct 2018 (AA)
filed on: 26th, July 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
34
Company Age

Closest Companies - by postcode