Css Audenshaw Limited LONDON


Founded in 1936, Css Audenshaw, classified under reg no. 00309627 is an active company. Currently registered at Caparo House W1U 6LN, London the company has been in the business for eighty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 12, 2004 Css Audenshaw Limited is no longer carrying the name Caparo Steel Stockholders.

The company has one director. David D., appointed on 28 December 2007. There are currently no secretaries appointed. At present 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.

Css Audenshaw Limited Address / Contact

Office Address Caparo House
Office Address2 103 Baker Street
Town London
Post code W1U 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00309627
Date of Incorporation Thu, 23rd Jan 1936
Industry Dormant Company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Goodwille Limited

Position: Corporate Secretary

Appointed: 30 October 2015

David D.

Position: Director

Appointed: 28 December 2007

Matthew H.

Position: Secretary

Appointed: 02 February 2015

Resigned: 19 October 2015

Georgina M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 02 February 2015

Matthew H.

Position: Director

Appointed: 30 June 2010

Resigned: 21 September 2012

Michael S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 21 September 2012

Stephen B.

Position: Secretary

Appointed: 28 December 2007

Resigned: 24 February 2010

John S.

Position: Director

Appointed: 26 February 1999

Resigned: 31 December 2007

John S.

Position: Secretary

Appointed: 26 February 1999

Resigned: 31 December 2007

Paul L.

Position: Director

Appointed: 01 January 1999

Resigned: 30 May 2003

Colin S.

Position: Director

Appointed: 16 July 1998

Resigned: 30 September 2009

Andrew W.

Position: Secretary

Appointed: 01 September 1997

Resigned: 26 February 1999

Andrew W.

Position: Director

Appointed: 01 September 1997

Resigned: 26 February 1999

Karen G.

Position: Secretary

Appointed: 14 April 1994

Resigned: 01 September 1997

Karen G.

Position: Director

Appointed: 14 April 1994

Resigned: 01 September 1997

William R.

Position: Director

Appointed: 06 April 1994

Resigned: 31 December 1998

Nicholas G.

Position: Secretary

Appointed: 31 July 1992

Resigned: 14 April 1994

Nicholas G.

Position: Director

Appointed: 31 July 1992

Resigned: 14 April 1994

Stephen R.

Position: Director

Appointed: 09 May 1992

Resigned: 07 August 1992

Malcolm R.

Position: Director

Appointed: 09 May 1992

Resigned: 31 July 1992

Richard H.

Position: Director

Appointed: 09 May 1992

Resigned: 14 April 1994

Akash P.

Position: Director

Appointed: 09 May 1992

Resigned: 16 July 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Caparo Limited from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caparo Limited

Caparo House 103 Baker Street, London, W1U 6LN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03524907
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

Caparo Steel Stockholders February 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2023
filed on: 29th, March 2024
Free Download (4 pages)

Company search

Advertisements