C.S.I MANCHESTER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.S.I MANCHESTER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08968107

Incorporation date

31/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mallard Court, Mallard Way, Crewe CW1 6ZQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2025
Change of details for Mr Richard Malcolm Nash as a person with significant control on 2024-01-01
dot icon19/06/2025
Director's details changed for Suzy Cunnington on 2024-01-01
dot icon19/06/2025
Director's details changed for Mrs Christine Carolyn Nash on 2024-01-01
dot icon19/06/2025
Director's details changed for Mr Malcolm David Nash on 2024-01-01
dot icon08/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/08/2017
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 4 Mallard Court Mallard Way Crewe CW1 6ZQ on 2017-08-10
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/03/2017
Director's details changed for Suzy Cunnington on 2017-03-13
dot icon14/03/2017
Director's details changed for Carrie Collis on 2017-03-13
dot icon14/03/2017
Director's details changed for Mr John William Jackson on 2017-03-13
dot icon14/03/2017
Director's details changed for Mr Richard Malcolm Nash on 2017-03-13
dot icon14/03/2017
Director's details changed for Mr Malcolm David Nash on 2017-03-13
dot icon14/03/2017
Director's details changed for Mrs Christine Carolyn Nash on 2017-03-13
dot icon14/03/2017
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Director's details changed for Mr Richard Malcolm Nash on 2016-09-17
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Change of share class name or designation
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon31/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.79M
-
0.00
-
-
2022
5
2.78M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Christine Carolyn
Director
31/03/2014 - Present
4
Nash, Malcolm David
Director
31/03/2014 - Present
12
Nash, Richard Malcolm
Director
31/03/2014 - Present
6
Collis, Carrie
Director
31/03/2014 - Present
-
Cunnington, Suzy
Director
31/03/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S.I MANCHESTER (HOLDINGS) LIMITED

C.S.I MANCHESTER (HOLDINGS) LIMITED is an(a) Active company incorporated on 31/03/2014 with the registered office located at 4 Mallard Court, Mallard Way, Crewe CW1 6ZQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.I MANCHESTER (HOLDINGS) LIMITED?

toggle

C.S.I MANCHESTER (HOLDINGS) LIMITED is currently Active. It was registered on 31/03/2014 .

Where is C.S.I MANCHESTER (HOLDINGS) LIMITED located?

toggle

C.S.I MANCHESTER (HOLDINGS) LIMITED is registered at 4 Mallard Court, Mallard Way, Crewe CW1 6ZQ.

What does C.S.I MANCHESTER (HOLDINGS) LIMITED do?

toggle

C.S.I MANCHESTER (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C.S.I MANCHESTER (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.