Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSD FRICTION LIMITED
Company Information for

CSD FRICTION LIMITED

COTSWOLD HOUSE QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6AX,
Company Registration Number
01702864
Private Limited Company
Active

Company Overview

About Csd Friction Ltd
CSD FRICTION LIMITED was founded on 1983-02-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Csd Friction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CSD FRICTION LIMITED
 
Legal Registered Office
COTSWOLD HOUSE QUARRY ROAD
CHIPPING SODBURY
BRISTOL
BS37 6AX
Other companies in BS2
 
Previous Names
COMMERCIAL SPARES DISTRIBUTORS LIMITED19/11/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSD FRICTION LIMITED
Is this data useful to you?
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.

Company Officers of CSD FRICTION LIMITED

Current Directors
Officer Role Date Appointed
ANGELA IRENE PICK
Director 2015-11-05
COLIN ANDREW PICK
Director 2015-11-05
SIMON ANDREW PICK
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JOAN KELLY
Company Secretary 1991-06-30 2015-11-05
DAVID THOMAS KELLY
Director 1991-06-30 2015-11-05
SANDRA JOAN KELLY
Director 1991-06-30 2015-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA IRENE PICK FLEETWHEEL LIMITED Director 2014-07-03 CURRENT 1975-04-08 Active
ANGELA IRENE PICK PICKSONS PLC Director 1996-04-02 CURRENT 1996-04-02 Active
ANGELA IRENE PICK CAPCO PRODUCTS LIMITED Director 1991-10-31 CURRENT 1983-02-21 Active
ANGELA IRENE PICK DRIVELINK COMPONENTS LIMITED Director 1991-09-28 CURRENT 1989-09-28 Active
COLIN ANDREW PICK FLEETWHEEL LIMITED Director 2014-07-03 CURRENT 1975-04-08 Active
COLIN ANDREW PICK YATE TOWN F.C LTD Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN ANDREW PICK TRUCKCARE COMPONENTS LIMITED Director 2003-02-12 CURRENT 2003-02-12 Active
COLIN ANDREW PICK PICKSONS PLC Director 1996-04-02 CURRENT 1996-04-02 Active
COLIN ANDREW PICK CAPCO PRODUCTS LIMITED Director 1991-10-31 CURRENT 1983-02-21 Active
COLIN ANDREW PICK DRIVELINK COMPONENTS LIMITED Director 1991-09-28 CURRENT 1989-09-28 Active
SIMON ANDREW PICK INDEPENDENT COMPONENTS DISTRIBUTORS LIMITED Director 2016-06-01 CURRENT 1995-04-28 Active
SIMON ANDREW PICK FLEETWHEEL LIMITED Director 2014-07-03 CURRENT 1975-04-08 Active
SIMON ANDREW PICK PICKSONS PLC Director 2008-07-16 CURRENT 1996-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-01-16Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-16Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017028640005
2018-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-07-10AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 3750
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-16AD02Register inspection address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England to Cotswold House Quarry Road Chipping Sodbury Bristol BS37 6AX
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3750
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19RES15CHANGE OF NAME 18/11/2015
2015-11-19CERTNMCompany name changed commercial spares distributors LIMITED\certificate issued on 19/11/15
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Barton Manor Midland Road St Philips Bristol BS2 0RL
2015-11-19AP01DIRECTOR APPOINTED MR SIMON PICK
2015-11-19AP01DIRECTOR APPOINTED MRS ANGELA IRENE PICK
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KELLY
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2015-11-19TM02APPOINTMENT TERMINATED, SECRETARY SANDRA KELLY
2015-11-19AP01DIRECTOR APPOINTED MR COLIN ANDREW PICK
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 3750
2015-07-16AR0130/06/15 FULL LIST
2014-07-21AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 3750
2014-07-17AR0130/06/14 FULL LIST
2013-11-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-08AR0130/06/13 FULL LIST
2013-08-08AD02SAIL 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
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 31/05/2013
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013
2012-10-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-04AR0130/06/12 FULL LIST
2012-07-04AD02SAIL 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
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012
2011-11-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-21AR0130/06/11 FULL LIST
2011-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0130/06/10 FULL LIST
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2009
2009-02-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA KELLY / 29/06/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2008
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-04353LOCATION OF REGISTER OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-03353LOCATION OF REGISTER OF MEMBERS
2006-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-02363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-23363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-21363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-23363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-08-14363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CSD FRICTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSD FRICTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-11 Outstanding SANDRA JOAN KELLY AND DAVID THOMAS KELLY
LEGAL MORTGAGE 1991-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-05-13 Satisfied NAT WEST BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30

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

Intangible Assets
Patents
We have not found any records of CSD FRICTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSD FRICTION LIMITED
Trademarks
We have not found any records of CSD FRICTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSD FRICTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CSD FRICTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSD FRICTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSD FRICTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.