Csm Motorsports Limited

DataGardener
in liquidation
Micro

Csm Motorsports Limited

08709528Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

27/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Csm Motorsports Limited (08709528) is a private limited with share capital incorporated on 27/09/2013 (12 years old) and registered in manchester, M14PB. The company operates under SIC code 73110 and is classified as Micro.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 27/09/2013
M14PB

Financial Overview

Total Assets

£671.2K

Liabilities

£493.0K

Net Assets

£178.2K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Change Sail Address Company With New Address
Category:Address
Date:31-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2024
Resolution
Category:Resolution
Date:09-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2024
Legacy
Category:Accounts
Date:28-10-2024
Legacy
Category:Other
Date:28-10-2024
Legacy
Category:Other
Date:28-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-07-2023
Legacy
Category:Accounts
Date:03-07-2023
Legacy
Category:Other
Date:03-07-2023
Legacy
Category:Other
Date:03-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-07-2022
Legacy
Category:Accounts
Date:01-07-2022
Legacy
Category:Other
Date:01-07-2022
Legacy
Category:Other
Date:01-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Legacy
Category:Accounts
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2020
Legacy
Category:Accounts
Date:03-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2019
Legacy
Category:Accounts
Date:02-10-2019
Legacy
Category:Other
Date:02-10-2019
Legacy
Category:Other
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2018
Legacy
Category:Accounts
Date:07-10-2018
Legacy
Category:Other
Date:07-10-2018
Legacy
Category:Other
Date:07-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-08-2017
Legacy
Category:Accounts
Date:09-08-2017
Legacy
Category:Other
Date:07-08-2017
Legacy
Category:Other
Date:07-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Resolution
Category:Resolution
Date:02-05-2017
Change Of Name Notice
Category:Change Of Name
Date:02-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2016
Legacy
Category:Accounts
Date:14-10-2016
Legacy
Category:Other
Date:14-10-2016
Legacy
Category:Other
Date:14-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Resolution
Category:Resolution
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2013
Change Of Name Notice
Category:Change Of Name
Date:06-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2013
Incorporation Company
Category:Incorporation
Date:27-09-2013

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

10A Greencoat Place, London, SW1P1PH
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M1 4Pb, M14PBRegistered

Related Companies

1

Contact

02072598350
www.csm.com
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB