CSG MOTOR COMPANY LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9YZ

Company number 04788029
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address THE BUSINESS CENTRE, CHILTERN HILL CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9YZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
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 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CSG MOTOR COMPANY LIMITED are www.csgmotorcompany.co.uk, and www.csg-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Csg Motor Company Limited is a Private Limited Company. The company registration number is 04788029. Csg Motor Company Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Csg Motor Company Limited is The Business Centre Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9yz. . HOLT, Jason is a Secretary of the company. DAVEY, Anthony Ian is a Director of the company. HOLT, Jason Phillip is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HOLT, Jason
Appointed Date: 05 June 2003

Director
DAVEY, Anthony Ian
Appointed Date: 05 June 2003
53 years old

Director
HOLT, Jason Phillip
Appointed Date: 05 June 2003
55 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

CSG MOTOR COMPANY LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

30 Jun 2015
Director's details changed for Mr. Anthony Ian Davey on 25 June 2015
...
... and 39 more events
17 Jun 2003
New secretary appointed;new director appointed
17 Jun 2003
New director appointed
17 Jun 2003
Secretary resigned
17 Jun 2003
Director resigned
05 Jun 2003
Incorporation

CSG MOTOR COMPANY LIMITED Charges

11 September 2014
Charge code 0478 8029 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
3 December 2009
Debenture
Delivered: 5 December 2009
Status: Satisfied on 4 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 26 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…