UKBizDB.co.uk

C & B HOLDINGS LIMITED

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

This company is commonly known as C & B Holdings Limited. The company was founded 41 years ago and was given the registration number 01718863. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:C & B HOLDINGS LIMITED
Company Number:01718863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director07 January 2019Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director18 January 2023Active
34 Dorset Square, London, NW1 6QJ

Secretary27 November 2002Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary18 January 2008Active
Sundew, Fernie Fields, Booker, HP12 4SN

Secretary04 January 2002Active
Lanreath Cryers Hill Road, Cryers Hill, High Wycombe, HP15 6JS

Secretary-Active
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ

Secretary09 October 2007Active
4 Glanmead, Shenfield, CM15 8ER

Director11 November 2002Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director22 December 2014Active
Kettle Farm Cottage, Kettle Farmhouse East Farleigh, Maidstone, ME15 0JU

Director-Active
Astral House, Imperial Way, Watford, WD24 4WW

Director07 January 2019Active
Longtree, Lunghurst Road, Woldingham, CR3 7EJ

Director-Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director04 January 2002Active
14 Prospect Park, Southborough, Tunbridge Wells, TN4 0EQ

Director-Active
The Nunnery Nunnery Lane, Penshurst, Tonbridge, TN11 8HA

Director-Active
Timbercroft, White Post Lane, Culverstone, DA13 0TJ

Director-Active
1 Park Close, Eastbourne, BN20 8AG

Director01 October 1998Active
2, Sycamore Close, Sedbergh, LA10 5EB

Director04 January 2002Active
Woodfur House, 5 The Common, Quarndon, DE22 5JY

Director04 January 2002Active
2 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director04 January 2002Active

People with Significant Control

Vinci Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Capital

Capital statement capital company with date currency figure.

Download
2024-01-23Capital

Legacy.

Download
2024-01-23Insolvency

Legacy.

Download
2024-01-23Resolution

Resolution.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.