Csg Bodyshop Limited

General information

Name:

Csg Bodyshop Ltd

Office Address:

New Street Chesterfield S40 2JZ Derbyshire

Number: 04180065

Incorporation date: 2001-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01246277277

Emails:

  • admin@csgbodyshop.co.uk

Website

www.csgbodyshop.co.uk

Description

Data updated on:

Registered at New Street, Derbyshire S40 2JZ Csg Bodyshop Limited is a Private Limited Company with 04180065 registration number. This company was launched on Thu, 15th Mar 2001. This firm's SIC code is 45200: Maintenance and repair of motor vehicles. 2022-03-31 is the last time when the accounts were filed.

Csg Bodyshop Ltd is a medium-sized vehicle operator with the licence number OC1035026. The firm has one transport operating centre in the country. In their subsidiary in Chesterfield on Pond Street/ New Street, 6 machines and 4 trailers are available.

On 2015-11-02, the enterprise was recruiting a Motor Vehicle Mechanic to fill a full time post in the automotive sales and repair in Chesterfield, Midlands. The offered position required experienced worker.

11 transactions have been registered in 2014 with a sum total of £8,890. In 2013 there was a similar number of transactions (exactly 45) that added up to £46,400. The Council conducted 57 transactions in 2012, this added up to £77,699. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 185 transactions and issued invoices for £211,402. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Contractors and Vehicle Running Costs - Parts.

This company has a solitary director now controlling this business, specifically Erjon A. who's been executing the director's responsibilities for twenty three years. For sixteen years Peter R., had performed the duties for the business up until the resignation 3 years ago. Furthermore a different director, including Jill R. gave up the position on Fri, 26th Feb 2021.

Financial data based on annual reports

Company staff

Erjon A.

Role: Director

Appointed: 26 February 2021

Latest update: 30 January 2024

People with significant control

The companies that control this firm are as follows: Erjag Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Staines-Upon-Thames at Laleham Park, TW18 1SZ and was registered as a PSC under the registration number 13158473.

Erjag Limited
Address: 4 Laleham Park Laleham Park, Staines-Upon-Thames, TW18 1SZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 13158473
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John R.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of shares
Jill R.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16 June 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

The Old East Midlands Depot

Address

Pond Street/ New Street

City

Chesterfield

Postal code

S40 2JZ

No. of Vehicles

6

No. of Trailers

4

Jobs and Vacancies at Csg Bodyshop Ltd

Motor Vehicle Mechanic in Chesterfield, posted on Monday 2nd November 2015
Region / City Midlands, Chesterfield
Industry Repair and sales of motor vehicles
Job type full time
Career level experienced (non-managerial)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Voice & Co Accountancy Services Limited

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 11 £ 8 889.68
2014-01-20 5100085853 £ 1 000.00 Goods Received/invoice Rec'd A/c
2014-01-30 1900513824 £ 998.68 Contractors
2014-03-07 1900553021 £ 977.50 Contractors
2013 Derbyshire County Council 45 £ 46 400.17
2013-08-22 1900248380 £ 2 698.64 Contractors
2013-08-16 1900248383 £ 2 665.46 Contractors
2013-01-16 1900497011 £ 2 620.00 Contractors
2012 Derbyshire County Council 57 £ 77 699.44
2012-10-26 1900332462 £ 13 408.18 Vehicle Running Costs - Parts
2012-06-15 1900099668 £ 4 749.75 Contractors
2012-02-02 1900518729 £ 3 759.07 Vehicle Running Costs - Parts
2011 Derbyshire County Council 63 £ 69 092.76
2011-05-20 1900044611 £ 4 389.52 Vehicle Running Costs - Parts
2011-01-25 1900495761 £ 3 978.31 Vehicle Running Costs - Parts
2011-03-30 1900590651 £ 3 141.34 Vehicle Running Costs - Parts
2010 Derbyshire County Council 9 £ 9 320.12
2010-12-23 1900455111 £ 2 098.70 Vehicle Running Costs - Parts
2010-11-12 1900378794 £ 1 900.57 Vehicle Running Costs - Parts
2010-12-01 1900381383 £ 1 000.00 Supply Teachers Basic Pay

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
23
Company Age

Similar companies nearby

Closest companies