Company NameCSN Sourcing Limited
Company StatusDissolved
Company Number09081847
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date11 April 2024 (1 week, 1 day ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr David Andrew Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NQ
Director NameMr Andrew Kevin Thomas Tapp
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rushmere
Marton
Middlesbrough
Cleveland
TS8 9XL

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 April 2017Registered office address changed from Waterloo House, 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Waterloo House, 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
(36 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
(36 pages)