AUTO FURNITURE (CSP) LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1PU

Company number 04833445
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address CSP HOUSE, GEORGE STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 1PU
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Lynda Sagar as a director on 1 September 2016; Statement of capital following an allotment of shares on 30 September 2015 GBP 2 . The most likely internet sites of AUTO FURNITURE (CSP) LIMITED are www.autofurniturecsp.co.uk, and www.auto-furniture-csp.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and three months. Auto Furniture Csp Limited is a Private Limited Company. The company registration number is 04833445. Auto Furniture Csp Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Auto Furniture Csp Limited is Csp House George Street Brighouse West Yorkshire Hd6 1pu. The company`s financial liabilities are £240.69k. It is £84.17k against last year. The cash in hand is £71.15k. It is £-30.41k against last year. And the total assets are £484.3k, which is £140.52k against last year. SAGAR, Gary is a Director of the company. SAGAR, Lynda is a Director of the company. Secretary SAGAR, Gary has been resigned. Secretary SAGAR, Lynda has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLLEY, Christopher has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


auto furniture (csp) Key Finiance

LIABILITIES £240.69k
+53%
CASH £71.15k
-30%
TOTAL ASSETS £484.3k
+40%
All Financial Figures

Current Directors

Director
SAGAR, Gary
Appointed Date: 15 July 2003
59 years old

Director
SAGAR, Lynda
Appointed Date: 01 September 2016
62 years old

Resigned Directors

Secretary
SAGAR, Gary
Resigned: 14 September 2003
Appointed Date: 15 July 2003

Secretary
SAGAR, Lynda
Resigned: 29 April 2010
Appointed Date: 14 September 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
COLLEY, Christopher
Resigned: 15 September 2003
Appointed Date: 15 July 2003
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Gary Sagar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AUTO FURNITURE (CSP) LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Appointment of Mrs Lynda Sagar as a director on 1 September 2016
10 Aug 2016
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2

25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
21 Jul 2003
New secretary appointed;new director appointed
21 Jul 2003
New director appointed
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
15 Jul 2003
Incorporation

AUTO FURNITURE (CSP) LIMITED Charges

27 March 2015
Charge code 0483 3445 0002
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All land vested in or charged to auto furniture (csp)…
27 March 2015
Charge code 0483 3445 0001
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…