Active
Company Information for CSD FRICTION LIMITED
COTSWOLD HOUSE QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6AX,
|
Company Registration Number
01702864
Private Limited Company
Active |
Company Name | ||
---|---|---|
CSD FRICTION LIMITED | ||
Legal Registered Office | ||
COTSWOLD HOUSE QUARRY ROAD CHIPPING SODBURY BRISTOL BS37 6AX Other companies in BS2 | ||
Previous Names | ||
|
Company Number | 01702864 | |
---|---|---|
Company ID Number | 01702864 | |
Date formed | 1983-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB358097814 |
Last Datalog update: | 2024-04-06 18:54:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA IRENE PICK |
||
COLIN ANDREW PICK |
||
SIMON ANDREW PICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JOAN KELLY |
Company Secretary | ||
DAVID THOMAS KELLY |
Director | ||
SANDRA JOAN KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEETWHEEL LIMITED | Director | 2014-07-03 | CURRENT | 1975-04-08 | Active | |
PICKSONS PLC | Director | 1996-04-02 | CURRENT | 1996-04-02 | Active | |
CAPCO PRODUCTS LIMITED | Director | 1991-10-31 | CURRENT | 1983-02-21 | Active | |
DRIVELINK COMPONENTS LIMITED | Director | 1991-09-28 | CURRENT | 1989-09-28 | Active | |
FLEETWHEEL LIMITED | Director | 2014-07-03 | CURRENT | 1975-04-08 | Active | |
YATE TOWN F.C LTD | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
TRUCKCARE COMPONENTS LIMITED | Director | 2003-02-12 | CURRENT | 2003-02-12 | Active | |
PICKSONS PLC | Director | 1996-04-02 | CURRENT | 1996-04-02 | Active | |
CAPCO PRODUCTS LIMITED | Director | 1991-10-31 | CURRENT | 1983-02-21 | Active | |
DRIVELINK COMPONENTS LIMITED | Director | 1991-09-28 | CURRENT | 1989-09-28 | Active | |
INDEPENDENT COMPONENTS DISTRIBUTORS LIMITED | Director | 2016-06-01 | CURRENT | 1995-04-28 | Active | |
FLEETWHEEL LIMITED | Director | 2014-07-03 | CURRENT | 1975-04-08 | Active | |
PICKSONS PLC | Director | 2008-07-16 | CURRENT | 1996-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017028640005 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 3750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AD02 | Register inspection address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England to Cotswold House Quarry Road Chipping Sodbury Bristol BS37 6AX | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/11/2015 | |
CERTNM | Company name changed commercial spares distributors LIMITED\certificate issued on 19/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Barton Manor Midland Road St Philips Bristol BS2 0RL | |
AP01 | DIRECTOR APPOINTED MR SIMON PICK | |
AP01 | DIRECTOR APPOINTED MRS ANGELA IRENE PICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA KELLY | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW PICK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 30/06/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 30/06/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 31/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA KELLY / 29/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANDRA JOAN KELLY AND DAVID THOMAS KELLY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NAT WEST BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSD FRICTION LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CSD FRICTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |