CS SECRETARIES LIMITED
Overview
| Company Name | CS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03782794 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CS SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CS SECRETARIES LIMITED located?
| Registered Office Address | C/O Brabners Llp, 100 Barbirolli Square M2 3AB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARPLACE (NUMBER 467) LIMITED | Jun 04, 1999 | Jun 04, 1999 |
What are the latest accounts for CS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for CS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Mark Brandwood as a secretary on Jun 19, 2025 | 1 pages | TM02 | ||
Termination of appointment of Christopher Mark Brandwood as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony James Harper as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Robert Harry Street as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Registered office address changed from 5th Floor 55 King Street Manchester M2 4LQ to C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3AB on Jul 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Norman Bowcock as a director on Apr 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew Duncan Millar as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Andrew Duncan Millar as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Stephanie Round as a director on Apr 27, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Who are the officers of CS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LITCHFIELD, Caroline Louise | Director | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | England | British | 79379140002 | |||||
| MABON, Sam Grant | Director | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | England | British | 82641950003 | |||||
| BRANDWOOD, Christopher Mark | Secretary | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | British | 46508870001 | ||||||
| BLOOD, Michael James | Director | 55 King Street M2 4LQ Manchester 5th Floor | England | British | 81944720002 | |||||
| BOWCOCK, David Norman | Director | 55 King Street M2 4LQ Manchester 5th Floor | United Kingdom | British | 141336990001 | |||||
| BRANDWOOD, Christopher Mark | Director | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | England | British | 46508870001 | |||||
| BURTON, Thomas Malcolm | Director | 55 King Street M2 4LQ Manchester 5th Floor | England | British | 110402480001 | |||||
| FITZGERALD, David Sean | Director | 1 Greenmount Gardens Greenmount BL8 4HN Bury Lancashire | British | 61196400001 | ||||||
| HARPER, Anthony James | Director | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | England | British | 141656620001 | |||||
| HEPWORTH, John Richard | Director | 1 Lower Frenches Drive Greenfield OL3 7JD Oldham Lancashire | British | 66748050001 | ||||||
| JACKSON, Sebastian Hugo | Director | Redthorn 30 Trafford Road SK9 7NN Alderley Edge Cheshire | British | 84171240001 | ||||||
| JOHNSON, Paul | Director | Hillfield 119 Junction Road BL3 4NF Bolton Lancashire | British | 66748090001 | ||||||
| JONES, Ruth Helena | Director | 55 King Street M2 4LQ Manchester 5th Floor | United Kingdom | British | 71406600002 | |||||
| MILLAR, Andrew Duncan | Director | 55 King Street M2 4LQ Manchester 5th Floor | United Kingdom | British | 151267170001 | |||||
| PAGE, Andrew Christopher | Director | 52 Leigh Road WA15 9BD Hale Cheshire | England | English | 80090750002 | |||||
| ROUND, Charlotte Stephanie | Director | 55 King Street M2 4LQ Manchester 5th Floor | England | British | 127945380001 | |||||
| STREET, Robert Harry | Director | Barbirolli Square M2 3AB Manchester C/O Brabners Llp, 100 England | England | British | 79378950001 | |||||
| WHETHAM, Anna Charlotte | Director | 28 Ramillies Avenue Cheadle Hulme SK8 7AL Stockport Cheshire | British | 80491320001 |
Who are the persons with significant control of CS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brabners Llp | Apr 06, 2016 | King Street M2 4LQ Manchester 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0