Csmf Limited YORK


Csmf Limited was formally closed on 2021-09-28. Csmf was a private limited company that could have been found at Harvest Mills Common Road, Dunnington, York, YO19 5RY, ENGLAND. The company (formally formed on 2005-11-15) was run by 2 directors and 1 secretary.
Director Dawood P. who was appointed on 19 February 2021.
Director Naser K. who was appointed on 19 February 2021.
Moving on to the secretaries, we can name: Robin B. appointed on 19 February 2021.

The company was officially classified as "activities of head offices" (70100). As stated in the CH database, there was a name alteration on 2006-02-01 and their previous name was Newincco 483. The last confirmation statement was sent on 2021-05-08 and last time the accounts were sent was on 30 December 2018. 2016-05-04 is the date of the most recent annual return.

Csmf Limited Address / Contact

Office Address Harvest Mills Common Road
Office Address2 Dunnington
Town York
Post code YO19 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05623733
Date of Incorporation Tue, 15th Nov 2005
Date of Dissolution Tue, 28th Sep 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 16 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Dec 2018
Next confirmation statement due date Sun, 22nd May 2022
Last confirmation statement dated Sat, 8th May 2021

Company staff

Dawood P.

Position: Director

Appointed: 19 February 2021

Naser K.

Position: Director

Appointed: 19 February 2021

Robin B.

Position: Secretary

Appointed: 19 February 2021

Michael H.

Position: Director

Appointed: 25 May 2018

Resigned: 19 February 2021

Daniel Q.

Position: Director

Appointed: 16 November 2015

Resigned: 31 May 2017

Matthias S.

Position: Director

Appointed: 27 October 2015

Resigned: 01 September 2021

Jennifer W.

Position: Director

Appointed: 12 October 2015

Resigned: 10 May 2018

Huw E.

Position: Director

Appointed: 12 October 2015

Resigned: 03 April 2020

Darcy W.

Position: Director

Appointed: 10 September 2012

Resigned: 19 February 2021

Robert M.

Position: Director

Appointed: 02 May 2012

Resigned: 13 February 2015

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 14 November 2011

Resigned: 19 February 2021

Pamela S.

Position: Secretary

Appointed: 04 December 2006

Resigned: 14 November 2011

Nicholas I.

Position: Secretary

Appointed: 10 March 2006

Resigned: 04 December 2006

Colin G.

Position: Director

Appointed: 10 March 2006

Resigned: 02 May 2012

David T.

Position: Director

Appointed: 10 March 2006

Resigned: 16 November 2015

Angela B.

Position: Director

Appointed: 10 March 2006

Resigned: 31 August 2015

Nicholas I.

Position: Director

Appointed: 10 March 2006

Resigned: 07 September 2012

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 15 November 2005

Resigned: 10 March 2006

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 15 November 2005

Resigned: 10 March 2006

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 15 November 2005

Resigned: 10 March 2006

People with significant control

Costcutter Supermarkets Holdings Limited

3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05625016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 483 February 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
5.49 GBP is the capital in company's statement on Thursday 17th June 2021
filed on: 17th, June 2021
Free Download (5 pages)

Company search