ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSC Imports Limited

CSC Imports Limited is a liquidation company incorporated on 10 December 2007 with the registered office located in London, Greater London. CSC Imports Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
06449002
Private limited company
Age
17 years
Incorporated 10 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 625 days
Dated 10 December 2022 (2 years 9 months ago)
Next confirmation dated 10 December 2023
Was due on 24 December 2023 (1 year 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 618 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Langley House Park Road
East Finchley
London
N2 8EY
Address changed on 4 Sep 2023 (2 years ago)
Previous address was Unit 1F Woodbridge Road Sleaford Lincolnshire NG34 7EW England
Telephone
08456381358
Email
Available in Endole App
Website
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Nov 1970
Director • PSC • British • Lives in England • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ac TC Property Ltd
Mrs Tracey Nicola Cooper and Mr Alan Brian Cooper are mutual people.
Active
Corgi Self Storage Limited
Mrs Tracey Nicola Cooper and Mr Alan Brian Cooper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£15.52K
Decreased by £19.44K (-56%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£459.11K
Decreased by £22.78K (-5%)
Total Liabilities
-£425.13K
Decreased by £21.46K (-5%)
Net Assets
£33.98K
Decreased by £1.32K (-4%)
Debt Ratio (%)
93%
Decreased by 0.08% (-0%)
Latest Activity
Registered Address Changed
2 Years Ago on 4 Sep 2023
Voluntary Liquidator Appointed
2 Years Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 9 Months Ago on 14 Dec 2022
Inspection Address Changed
2 Years 9 Months Ago on 13 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 12 Dec 2022
Mrs Tracey Cooper Details Changed
2 Years 9 Months Ago on 1 Dec 2022
Mr Alan Cooper Details Changed
2 Years 9 Months Ago on 1 Dec 2022
Mr Alan Cooper (PSC) Details Changed
3 Years Ago on 1 Mar 2022
Mrs Tracey Cooper (PSC) Details Changed
3 Years Ago on 1 Mar 2022
Confirmation Submitted
3 Years Ago on 22 Dec 2021
Get Credit Report
Discover CSC Imports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 August 2024
Submitted on 30 Oct 2024
Resignation of a liquidator
Submitted on 29 May 2024
Statement of affairs
Submitted on 4 Sep 2023
Resolutions
Submitted on 4 Sep 2023
Appointment of a voluntary liquidator
Submitted on 4 Sep 2023
Registered office address changed from Unit 1F Woodbridge Road Sleaford Lincolnshire NG34 7EW England to Langley House Park Road East Finchley London N2 8EY on 4 September 2023
Submitted on 4 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 14 Dec 2022
Register inspection address has been changed to Unit 1F Woodbridge Road Sleaford NG34 7EW
Submitted on 13 Dec 2022
Change of details for Mrs Tracey Cooper as a person with significant control on 1 March 2022
Submitted on 12 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year