CS MOTORS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 9AU

Company number 04645767
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address UNIT 4 WILLOWS GATE, STRATTON AUDLEY, BICESTER, OXFORDSHIRE, OX27 9AU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 3 . The most likely internet sites of CS MOTORS LIMITED are www.csmotors.co.uk, and www.cs-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bicester Town Rail Station is 3 miles; to Islip Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Motors Limited is a Private Limited Company. The company registration number is 04645767. Cs Motors Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Cs Motors Limited is Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire Ox27 9au. The company`s financial liabilities are £0.26k. It is £-0.02k against last year. The cash in hand is £1.73k. It is £1.63k against last year. And the total assets are £23.09k, which is £2.64k against last year. COOPER, David Stephen is a Secretary of the company. COOPER, David Stephen is a Director of the company. COOPER, David Michael is a Director of the company. SOUCH, Marcus James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


cs motors Key Finiance

LIABILITIES £0.26k
-9%
CASH £1.73k
+1632%
TOTAL ASSETS £23.09k
+12%
All Financial Figures

Current Directors

Secretary
COOPER, David Stephen
Appointed Date: 23 January 2003

Director
COOPER, David Stephen
Appointed Date: 23 January 2003
60 years old

Director
COOPER, David Michael
Appointed Date: 23 January 2003
86 years old

Director
SOUCH, Marcus James
Appointed Date: 23 January 2003
53 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

David Michael Cooper
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Stephen Cooper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marcus James Souch
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CS MOTORS LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3

...
... and 35 more events
23 Jan 2003
New secretary appointed;new director appointed
23 Jan 2003
Director resigned
23 Jan 2003
Secretary resigned
23 Jan 2003
Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jan 2003
Incorporation