CSD FRICTION LIMITED
BRISTOL COMMERCIAL SPARES DISTRIBUTORS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AX

Company number 01702864
Status Active
Incorporation Date 28 February 1983
Company Type Private Limited Company
Address COTSWOLD HOUSE QUARRY ROAD, CHIPPING SODBURY, BRISTOL, ENGLAND, BS37 6AX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Audit exemption statement of guarantee by parent company for period ending 30/04/16. The most likely internet sites of CSD FRICTION LIMITED are www.csdfriction.co.uk, and www.csd-friction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Bristol Parkway Rail Station is 6.3 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Csd Friction Limited is a Private Limited Company. The company registration number is 01702864. Csd Friction Limited has been working since 28 February 1983. The present status of the company is Active. The registered address of Csd Friction Limited is Cotswold House Quarry Road Chipping Sodbury Bristol England Bs37 6ax. . PICK, Angela Irene is a Director of the company. PICK, Colin Andrew is a Director of the company. PICK, Simon Andrew is a Director of the company. Secretary KELLY, Sandra Joan has been resigned. Director KELLY, David Thomas has been resigned. Director KELLY, Sandra Joan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
PICK, Angela Irene
Appointed Date: 05 November 2015
72 years old

Director
PICK, Colin Andrew
Appointed Date: 05 November 2015
75 years old

Director
PICK, Simon Andrew
Appointed Date: 05 November 2015
44 years old

Resigned Directors

Secretary
KELLY, Sandra Joan
Resigned: 05 November 2015

Director
KELLY, David Thomas
Resigned: 05 November 2015
73 years old

Director
KELLY, Sandra Joan
Resigned: 05 November 2015
70 years old

Persons With Significant Control

Picksons Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSD FRICTION LIMITED Events

04 May 2017
Audit exemption subsidiary accounts made up to 30 April 2016
04 May 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
04 May 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
04 May 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
...
... and 98 more events
08 Mar 1988
Accounts made up to 30 April 1987

08 Mar 1988
Return made up to 31/12/87; full list of members

18 Sep 1987
Particulars of mortgage/charge

19 Nov 1986
Accounts made up to 30 April 1986

19 Nov 1986
Return made up to 14/11/86; full list of members

CSD FRICTION LIMITED Charges

1 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Sandra Joan Kelly and David Thomas Kelly
Description: Fixed and floating charges over the undertaking and all…
9 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 31 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of barton manor st philips bristol…
4 September 1987
Legal mortgage
Delivered: 18 September 1987
Status: Satisfied on 31 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 8,dean court great western business park dean road…
6 May 1983
Debenture
Delivered: 13 May 1983
Status: Satisfied on 31 October 2015
Persons entitled: Nat West Bank PLC
Description: A specific equitable charge over all freehold and leasehold…