Csk Race Exhausts Limited

General information

Name:

Csk Race Exhausts Ltd

Office Address:

Unit 17J, Holme Industrial Estate Skiff Lane Holme-on-spalding-moor YO43 4BB York

Number: 07024769

Incorporation date: 2009-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csk Race Exhausts Limited may be gotten hold of in Unit 17J, Holme Industrial Estate Skiff Lane, Holme-on-spalding-moor in York. The postal code is YO43 4BB. Csk Race Exhausts has been active on the British market since the firm was registered in 2009. The registration number is 07024769. Csk Race Exhausts Limited was known six years ago under the name of Csk Fabrication & Fitting. The firm's Standard Industrial Classification Code is 29320 - Manufacture of other parts and accessories for motor vehicles. Csk Race Exhausts Ltd released its account information for the period up to 2022-09-30. The firm's latest confirmation statement was released on 2023-09-19.

Regarding the business, a variety of director's responsibilities have so far been executed by Charles M. who was appointed fifteen years ago.

Charles M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Csk Race Exhausts Limited 2018-06-07
  • Csk Fabrication & Fitting Ltd 2009-09-21

Financial data based on annual reports

Company staff

Charles M.

Role: Director

Appointed: 21 September 2009

Latest update: 28 February 2024

People with significant control

Charles M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 19th Sep 2023 (CS01)
filed on: 19th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Granary Court Main Street Heslington

Post code:

YO10 5JU

City / Town:

York

HQ address,
2013

Address:

2 Granary Court Main Street Heslington

Post code:

YO10 5JU

City / Town:

York

HQ address,
2014

Address:

2 Granary Court Main Street Heslington

Post code:

YO10 5JU

City / Town:

York

HQ address,
2015

Address:

2 Granary Court Main Street Heslington

Post code:

YO10 5JU

City / Town:

York

HQ address,
2016

Address:

2 Granary Court Main Street Heslington

Post code:

YO10 5JU

City / Town:

York

Accountant/Auditor,
2012 - 2013

Name:

Frank W Dobby & Co Limited

Address:

55 Fountain Street Morley

Post code:

LS27 0AA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
14
Company Age

Closest Companies - by postcode