You are here: bizstats.co.uk > a-z index > C list > C- list

C-side Limited BRIGHTON


C-side started in year 1994 as Private Limited Company with registration number 02892663. The C-side company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Brighton at 146 Springfield Road. Postal code: BN1 6BZ. Since 1999-05-25 C-side Limited is no longer carrying the name Webb Kirby.

The company has 3 directors, namely Edward B., Gavin G. and Peter B.. Of them, Gavin G., Peter B. have been with the company the longest, being appointed on 12 April 2007 and Edward B. has been with the company for the least time - from 26 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C-side Limited Address / Contact

Office Address 146 Springfield Road
Town Brighton
Post code BN1 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892663
Date of Incorporation Fri, 28th Jan 1994
Industry Public houses and bars
Industry Retail sale of beverages in specialised stores
End of financial Year 11th August
Company age 30 years old
Account next due date Sat, 11th May 2024 (4 days left)
Account last made up date Sun, 14th Aug 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Edward B.

Position: Director

Appointed: 26 March 2019

Gavin G.

Position: Director

Appointed: 12 April 2007

Peter B.

Position: Director

Appointed: 12 April 2007

Martin S.

Position: Director

Appointed: 31 March 2006

Resigned: 26 March 2019

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 16 June 2008

Mary B.

Position: Secretary

Appointed: 19 January 2005

Resigned: 31 March 2005

Gary P.

Position: Director

Appointed: 19 January 2005

Resigned: 30 September 2018

Tim A.

Position: Director

Appointed: 05 July 2002

Resigned: 19 January 2005

Tim A.

Position: Secretary

Appointed: 05 July 2002

Resigned: 19 January 2005

Lee S.

Position: Secretary

Appointed: 01 June 2002

Resigned: 05 July 2002

Lee S.

Position: Director

Appointed: 13 March 2001

Resigned: 10 June 2005

Giles B.

Position: Secretary

Appointed: 13 March 2001

Resigned: 31 May 2002

Katherine J.

Position: Director

Appointed: 12 March 2001

Resigned: 09 July 2004

Giles B.

Position: Director

Appointed: 30 June 2000

Resigned: 31 May 2002

Nicholas D.

Position: Director

Appointed: 30 June 2000

Resigned: 23 July 2004

Daniel D.

Position: Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

Daniel D.

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 28 January 1994

Martin W.

Position: Director

Appointed: 28 January 1994

Resigned: 13 March 2001

Martin W.

Position: Secretary

Appointed: 28 January 1994

Resigned: 13 March 2001

Simon K.

Position: Director

Appointed: 28 January 1994

Resigned: 13 March 2001

Betty D.

Position: Nominee Director

Appointed: 28 January 1994

Resigned: 28 January 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is C-Side (Holdings) Limited from Brighton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

C-Side (Holdings) Limited

146 Springfield Road, Manor Royal, Brighton, West Sussex, BN1 6BZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 04144871
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Webb Kirby May 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-13
filed on: 11th, January 2024
Free Download (26 pages)

Company search