Csb E-Com Ltd is a private limited company. Situated at 47 West End Drive, Cleckheaton BD19 6JD, the aforementioned 1 year old company was incorporated on 2024-04-11 and is classified as "retail sale via mail order houses or via internet" (SIC code: 47910). 2 directors can be found in the enterprise: Samuel M. (appointed on 18 May 2024), Curtis H. (appointed on 11 April 2024).
About
Name: Csb E-com Ltd
Number: 15636547
Incorporation date: 2024-04-11
End of financial year: 30 April
Address:
47 West End Drive
Cleckheaton
BD19 6JD
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Curtis H.
11 April 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Samuel M.
30 April 2025 - 25 September 2025
Nature of control:
25-50% shares
The date for the next statutory accounts filing is 11 January 2026.
2 persons of significant control are listed in the official register, namely: Curtis H. who owns over 3/4 of shares, 3/4 to full of voting rights. Samuel M. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2025/10/02
filed on: 2nd, October 2025
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2025/10/02
filed on: 2nd, October 2025
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2025/09/25
filed on: 26th, September 2025
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2025/09/25
filed on: 26th, September 2025
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2025/04/30
filed on: 15th, July 2025
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 2025/04/30
filed on: 15th, July 2025
| persons with significant control
Free Download
(2 pages)
CH01
On 2025/07/02 director's details were changed
filed on: 15th, July 2025
| officers
Free Download
(2 pages)
CH01
On 2025/07/02 director's details were changed
filed on: 15th, July 2025
| officers
Free Download
(2 pages)
AD01
Change of registered address from 47 West End Drive Cleckheaton BD19 6JD England on 2025/05/07 to Flat 3302 141 Chester Road Elizabeth Tower Manchester Lancashire M15 4ZJ
filed on: 7th, May 2025
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2025/04/10
filed on: 2nd, May 2025
| confirmation statement
Free Download
(3 pages)
CH01
On 2025/03/13 director's details were changed
filed on: 13th, March 2025
| officers
Free Download
(2 pages)
CH01
On 2025/03/13 director's details were changed
filed on: 13th, March 2025
| officers
Free Download
(2 pages)
AP01
New director appointment on 2024/05/18.
filed on: 18th, May 2024
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 11th, April 2024
| incorporation
Free Download
(11 pages)
SH01
1.00 GBP is the capital in company's statement on 2024/04/11
capital