Css On-Trade Limited

DataGardener
live
Unknown

Css On-trade Limited

06519705Private Limited With Share Capital

Unit 3 Crompton Way, Segensworth West, Fareham, PO155SS
Incorporated

01/03/2008

Company Age

18 years

Directors

2

Employees

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Css On-trade Limited (06519705) is a private limited with share capital incorporated on 01/03/2008 (18 years old) and registered in fareham, PO155SS. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Unknown
Incorporated 01/03/2008
PO155SS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Resolution
Category:Resolution
Date:22-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2016
Resolution
Category:Resolution
Date:10-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Termination Secretary Company With Name
Category:Officers
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Legacy
Category:Mortgage
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2009
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2009
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Annual Return
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:01-03-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date29/07/2026
Filing Date30/03/2026
Latest Accounts31/10/2024

Trading Addresses

Unit 3 Crompton Way, Segensworth West, Fareham, Hampshire Po15 5Ss, PO155SSRegistered

Contact

01243538059
chivertonsofsussex.com
Unit 3 Crompton Way, Segensworth West, Fareham, PO155SS