Company NameAuto Furniture (CSP) Limited
DirectorLynda Sagar
Company StatusLiquidation
Company Number04833445
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMrs Lynda Sagar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Huddersfield
West Yorkshire
HD9 1HN
Director NameChristopher Colley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Aviemore Road
Doncaster
South Yorkshire
DN4 9ND
Director NameMr Gary Sagar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCsp House George Street
Brighouse
West Yorkshire
HD6 1PU
Secretary NameMr Gary Sagar
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EL
Secretary NameLynda Sagar
NationalityBritish
StatusResigned
Appointed14 September 2003(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address239 Wyke Lane
Bradford
West Yorkshire
BD12 9EL
Director NameMr Richard Bolton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2019)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence AddressCsp House George Street
Brighouse
West Yorkshire
HD6 1PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecsp-group.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gary Sagar
100.00%
Ordinary

Financials

Year2014
Net Worth£107,629
Cash£101,554
Current Liabilities£187,262

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2019 (4 years, 7 months ago)
Next Return Due29 October 2020 (overdue)

Charges

27 March 2015Delivered on: 1 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to auto furniture (csp) limited (now or in the future) all fixtures, fittings and rents, plant machinery, warranties and contracts, goodwill, uncalled capital, stocks, shares and other securities, all intellectual property, licences, claims insurance policies and proceeds of insurance and any other legal rights.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2023Liquidators' statement of receipts and payments to 29 January 2023 (14 pages)
21 February 2022Liquidators' statement of receipts and payments to 29 January 2022 (14 pages)
12 April 2021Liquidators' statement of receipts and payments to 29 January 2021 (14 pages)
5 February 2020Registered office address changed from Csp House George Street Brighouse West Yorkshire HD6 1PU to Yorkshire House 7 South Lane Huddersfield West Yorkshire HD9 1HN on 5 February 2020 (2 pages)
4 February 2020Appointment of a voluntary liquidator (4 pages)
4 February 2020Statement of affairs (10 pages)
4 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
(1 page)
27 November 2019Termination of appointment of Richard Bolton as a director on 1 November 2019 (1 page)
17 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1
(3 pages)
17 September 2019Cessation of Gary Sagar as a person with significant control on 28 May 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
17 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1
(3 pages)
17 September 2019Notification of James Sagar as a person with significant control on 1 September 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
12 June 2019Termination of appointment of Gary Sagar as a director on 12 June 2019 (1 page)
28 May 2019Appointment of Mr Richard Bolton as a director on 28 May 2019 (2 pages)
12 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 September 2016Appointment of Mrs Lynda Sagar as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mrs Lynda Sagar as a director on 1 September 2016 (2 pages)
10 August 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2
(3 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Register inspection address has been changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Register inspection address has been changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page)
19 May 2015Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 19 May 2015 (1 page)
1 April 2015Registration of charge 048334450002, created on 27 March 2015 (8 pages)
1 April 2015Registration of charge 048334450002, created on 27 March 2015 (8 pages)
30 March 2015Registration of charge 048334450001, created on 27 March 2015 (8 pages)
30 March 2015Registration of charge 048334450001, created on 27 March 2015 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Register(s) moved to registered office address (1 page)
12 August 2013Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page)
12 August 2013Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page)
12 August 2013Register(s) moved to registered office address (1 page)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
10 January 2011Registered office address changed from , 20 Kirkgate, Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6BL on 10 January 2011 (1 page)
10 January 2011Registered office address changed from , 20 Kirkgate, Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6BL on 10 January 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 September 2010Director's details changed for Gary Sagar on 15 July 2010 (2 pages)
1 September 2010Director's details changed for Gary Sagar on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
10 May 2010Termination of appointment of Lynda Sagar as a secretary (2 pages)
10 May 2010Termination of appointment of Lynda Sagar as a secretary (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 July 2007Return made up to 15/07/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 July 2005Return made up to 15/07/05; full list of members (6 pages)
24 July 2005Return made up to 15/07/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 August 2004Return made up to 15/07/04; full list of members (6 pages)
4 August 2004Return made up to 15/07/04; full list of members (6 pages)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)