UKBizDB.co.uk

A1-CBISS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1-cbiss Limited. The company was founded 34 years ago and was given the registration number 02414633. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:A1-CBISS LIMITED
Company Number:02414633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Valiant Way, Lairdside Technology Park, Birkenhead, England, CH41 9HS

Director09 December 2011Active
5, Valiant Way, Lairdside Technology Park, Birkenhead, England, CH41 9HS

Director30 September 2022Active
5, Valiant Way, Lairdside Technology Park, Birkenhead, England, CH41 9HS

Director12 October 2017Active
8 Hickory Grove, Melling, Liverpool, L31 1LE

Secretary10 October 2006Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
11 Kingsbrook Way, Bebington, Wirral, L63 5NG

Secretary-Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary05 May 2020Active
1 Chaffinch Way, Winsford, CW7 1SD

Director25 July 1997Active
5, Valiant Way, Lairdside Technology Park, Birkenhead, England, CH41 9HS

Director03 September 2021Active
12, Charterhouse Square, London, England, EC1M 6AX

Director22 June 2020Active
Linden House Ridgemount Road, Sunningdale, SL5 9RW

Director09 October 2006Active
The Mulberry, 19 Silsoe Road, Fitton, MK45 5EE

Director09 October 2006Active
5, Valiant Way, Lairdside Technology Park, Birkenhead, England, CH41 9HS

Director03 September 2021Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
11 Kingsbrook Way, Bebington, Wirral, L63 5NG

Director27 March 1998Active
11 Kingsbrook Way, Off Princes Boulevard, Wirral, L63 5NG

Director-Active
64 Meade Hill Road, Prestwich, Manchester, M25 0DJ

Director02 August 1999Active
12, Charterhouse Square, London, England, EC1M 6AX

Director07 December 2009Active
12, Charterhouse Square, London, England, EC1M 6AX

Director01 December 2014Active
Forellenweg 26, Langenfeld, Germany, 40764

Director18 June 2009Active

People with Significant Control

Diploma Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Other

Legacy.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-20Accounts

Change account reference date company current extended.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Elect to keep the secretaries register information on the public register.

Download
2021-07-16Officers

Elect to keep the directors register information on the public register.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.