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

C-SIDE LIMITED

146 SPRINGFIELD ROAD, BRIGHTON, BN1 6BZ,
Company Registration Number
02892663
Private Limited Company
Active

Company Overview

About C-side Ltd
C-SIDE LIMITED was founded on 1994-01-28 and has its registered office in Brighton. The organisation's status is listed as "Active". C-side Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C-SIDE LIMITED
 
Legal Registered Office
146 SPRINGFIELD ROAD
BRIGHTON
BN1 6BZ
Other companies in RH10
 
Filing Information
Company Number 02892663
Company ID Number 02892663
Date formed 1994-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 13/08/2023
Account next due 11/05/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-SIDE 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.
Companies with same name C-SIDE LIMITED
The following companies were found which have the same name as C-SIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C-SIDE (HOLDINGS) LIMITED 146 Springfield Road Brighton BN1 6BZ Active Company formed on the 2001-01-19
C-SIDE 1801, LLC 876 CHESTER ST BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 2013-12-19
C-SIDE APPRAISALS LLC 965 PALM VALLEY RD PONTE VEDRA FL 32081 Active Company formed on the 2010-09-13
C-SIDE ARCHITECTURAL DESIGN LIMITED C/O JT MAXWEL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD Liquidation Company formed on the 2015-01-06
C-SIDE ASSET MANAGEMENT PTY LTD Active Company formed on the 2021-08-30
C-SIDE BUSINESS SOLUTIONS PTY LTD NSW 2515 Active Company formed on the 2002-11-15
C-SIDE CARPENTRY LTD 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ Active Company formed on the 2022-09-15
C-Side Consulting, LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-12-22
C-SIDE CONSTRUCTIONS PTY LTD VIC 3195 Active Company formed on the 2005-09-07
C-SIDE CONSULTANTS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-08-13
C-SIDE DECORATING, INC. 323 E MARKET ST ROCKPORT TX 78382 Active Company formed on the 1997-11-03
C-SIDE DESIGNS & ILLUSTRATIONS, LLC 1926 WASHTENAW RD # 118 YPSILANTI Michigan 48197 UNKNOWN Company formed on the 2012-04-12
C-SIDE DESIGN L.L.C. 15009 LAKE AZURE ORLANDO FL 32824 Inactive Company formed on the 2005-12-27
C-SIDE DESTIN PROPERTIES LLC 801 W RAMONA ST STW A PENSACOLA FL 32502 Active Company formed on the 2018-08-01
C-SIDE ENTERTAINMENT, LLC 40 COLVIN AVE STE 200 Albany ALBANY NY 12206 Active Company formed on the 2000-05-24
C-SIDE EXTERIORS LTD British Columbia Active Company formed on the 2019-10-03
C-SIDE FENCING & RAILING, LLC 17462 FRONT BEACH ROAD PANAMA CITY BEACH FL 32413 Active Company formed on the 2020-04-22
C-SIDE FORMWORK PTY LTD NSW 2099 Active Company formed on the 2010-06-30
C-SIDE HOLDINGS PTY LTD Active Company formed on the 2015-04-22
C-SIDE INTERNATIONAL INCORPORATED 67 YONGE STREET SUITE 501 TORONTO Ontario M5E 1J8 Dissolved Company formed on the 2001-06-19

Company Officers of C-SIDE LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW BENNETT
Director 2007-04-12
GAVIN GEORGE
Director 2007-04-12
GARY PETTET
Director 2005-01-19
MARTIN PHILLIP SWINDON
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Company Secretary 2005-03-31 2008-06-16
LEE ROBERT SIMON
Director 2001-03-13 2005-06-10
MARY BINGHAM
Company Secretary 2005-01-19 2005-03-31
TIM ALLEN
Company Secretary 2002-07-05 2005-01-19
TIM ALLEN
Director 2002-07-05 2005-01-19
NICHOLAS ANTONY DOWNS
Director 2000-06-30 2004-07-23
KATHERINE JANE JOHNSON
Director 2001-03-12 2004-07-09
LEE ROBERT SIMON
Company Secretary 2002-06-01 2002-07-05
GILES ANTHONY BEAL
Company Secretary 2001-03-13 2002-05-31
GILES ANTHONY BEAL
Director 2000-06-30 2002-05-31
MARTIN JONATHAN WEBB
Company Secretary 1994-01-28 2001-03-13
SIMON GERRARD KIRBY
Director 1994-01-28 2001-03-13
MARTIN JONATHAN WEBB
Director 1994-01-28 2001-03-13
DANIEL JOHN DWYER
Nominated Secretary 1994-01-28 1994-01-28
BETTY JUNE DOYLE
Nominated Director 1994-01-28 1994-01-28
DANIEL JOHN DWYER
Nominated Director 1994-01-28 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW BENNETT THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
PETER ANDREW BENNETT THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
PETER ANDREW BENNETT THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
PETER ANDREW BENNETT THE LAINE PUB COMPANY LIMITED Director 2007-04-12 CURRENT 2007-01-25 Active
PETER ANDREW BENNETT C-SIDE (HOLDINGS) LIMITED Director 2007-04-12 CURRENT 2001-01-19 Active
PETER ANDREW BENNETT ZELGRAIN LIMITED Director 1996-09-30 CURRENT 1996-08-07 Active
GAVIN GEORGE THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
GAVIN GEORGE MASH INNS LIMITED Director 2016-03-21 CURRENT 2016-02-17 Active
GAVIN GEORGE THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
GAVIN GEORGE THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
GAVIN GEORGE THE LAINE PUB COMPANY LIMITED Director 2007-04-12 CURRENT 2007-01-25 Active
GAVIN GEORGE C-SIDE (HOLDINGS) LIMITED Director 2007-04-12 CURRENT 2001-01-19 Active
GAVIN GEORGE ZELGRAIN LIMITED Director 1996-09-30 CURRENT 1996-08-07 Active
GARY PETTET THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
GARY PETTET MASH INNS LIMITED Director 2016-03-21 CURRENT 2016-02-17 Active
GARY PETTET THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
GARY PETTET MILLSPIN LIMITED Director 2012-06-21 CURRENT 2012-06-19 Active
GARY PETTET THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
GARY PETTET GIM PROPERTY LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GARY PETTET ZELGRAIN LIMITED Director 2007-04-12 CURRENT 1996-08-07 Active
GARY PETTET THE LAINE PUB COMPANY LIMITED Director 2007-03-02 CURRENT 2007-01-25 Active
GARY PETTET C-SIDE (HOLDINGS) LIMITED Director 2005-01-19 CURRENT 2001-01-19 Active
GARY PETTET G.I.M. SERVICES LIMITED Director 2000-02-21 CURRENT 1991-11-27 Liquidation
MARTIN PHILLIP SWINDON THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
MARTIN PHILLIP SWINDON THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
MARTIN PHILLIP SWINDON THE LAINE MIDCO LIMITED Director 2014-06-27 CURRENT 2014-02-06 Liquidation
MARTIN PHILLIP SWINDON THE LAINE BIDCO LIMITED Director 2014-06-27 CURRENT 2014-02-25 Liquidation
MARTIN PHILLIP SWINDON THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
MARTIN PHILLIP SWINDON THE LAINE PUB COMPANY LIMITED Director 2007-04-19 CURRENT 2007-01-25 Active
MARTIN PHILLIP SWINDON ZELGRAIN LIMITED Director 2007-04-19 CURRENT 1996-08-07 Active
MARTIN PHILLIP SWINDON C-SIDE (HOLDINGS) LIMITED Director 2006-03-31 CURRENT 2001-01-19 Active
MARTIN PHILLIP SWINDON THE GOURMET PUB COMPANY LIMITED Director 2004-10-26 CURRENT 2004-08-12 Dissolved 2017-05-16

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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 14/08/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 14/08/22
2022-07-22CH01Director's details changed for Mr Gavin Robert George on 2018-11-30
2022-01-10FULL ACCOUNTS MADE UP TO 15/08/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 15/08/21
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028926630016
2021-01-13AAFULL ACCOUNTS MADE UP TO 16/08/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028926630013
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630017
2020-09-02AAFULL ACCOUNTS MADE UP TO 18/08/19
2020-08-20AA01Current accounting period shortened from 24/08/19 TO 11/08/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-03PSC05Change of details for C-Side (Holdings) Limited as a person with significant control on 2019-09-03
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-08AP01DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILLIP SWINDON
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETTET
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630016
2018-06-25AA01Current accounting period extended from 30/06/18 TO 24/08/18
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630015
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-31CH01Director's details changed for Mr Peter Andrew Bennett on 2018-01-19
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-15CH01Director's details changed for Mr Gavin George on 2017-12-29
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630014
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 232
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Global House High Street Crawley West Sussex RH10 1DL
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630013
2016-01-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 232
2016-01-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 04/02/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 04/02/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 232
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630012
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028926630011
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028926630011
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 232
2014-01-07AR0129/12/13 FULL LIST
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2013-03-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-25AR0129/12/12 FULL LIST
2012-02-03AR0129/12/11 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06RES13SECTION 282 OF THE COMPANIES ACT 2006 07/09/2011
2011-01-05AR0129/12/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-12-30AR0129/12/09 FULL LIST
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWINDON / 01/07/2009
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-01-24363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-18225ACC. REF. DATE EXTENDED FROM 30/12/06 TO 30/06/07
2007-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25RES13FACILITIES AGREEMENT 12/04/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24MEM/ARTSARTICLES OF ASSOCIATION
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-10-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-20288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-01-24363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to C-SIDE 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 C-SIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL SECURITY AGREEMENT 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL SECURITY AGREEMENT 2012-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2007-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-12-09 Satisfied PUNCH TAVERNS (PTL) LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2001-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ("THE SECURITY TRUSTEE")
DEBENTURE 2000-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-01 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1996-10-11 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1996-02-01 Satisfied SCOTTISH & NEWCASTLE PLC
Intangible Assets
Patents
We have not found any records of C-SIDE LIMITED registering or being granted any patents
Domain Names

C-SIDE LIMITED owns 1 domain names.

cside.co.uk  

Trademarks
We have not found any records of C-SIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-SIDE 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 (47250 - Retail sale of beverages in specialised stores) as C-SIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C-SIDE 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 C-SIDE 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 C-SIDE 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.