UKBizDB.co.uk

C B S CENTRAL LIMITED

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

This company is commonly known as C B S Central Limited. The company was founded 23 years ago and was given the registration number 04073663. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C B S CENTRAL LIMITED
Company Number:04073663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH

Secretary12 September 2014Active
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB

Director12 March 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 September 2000Active
18, Orton Lane, Orton-On-The-Hill, Atherstone, United Kingdom, CV9 3NW

Secretary18 September 2000Active
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH

Director12 September 2014Active
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH

Director12 September 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 September 2000Active
Units 2 & 3, Jubilee Business Park, Snarestone Road, Appleby Magna, Uk, DE12 7AJ

Director03 January 2013Active
18, Orton Lane, Orton-On-The-Hill, Atherstone, Gbr, CV9 3NW

Director18 September 2000Active
18, Orton Lane, Orton-On-The-Hill, Atherstone, United Kingdom, CV9 3NW

Director18 September 2000Active
Unites 2 & 3, Jubilee Business Park, Snarestone Road, Appleby Magna, Uk, DE12 7AJ

Director01 February 2007Active
15 Shenton Lane, Dadlington, CV13 6JD

Director01 February 2007Active

People with Significant Control

Mr James Henry Abrahart
Notified on:12 March 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Altodigital Managed Services Ltd
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:93, Second Avenue, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Abrahart
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:93, Second Avenue, Kingswinford, England, DY6 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Address

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

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2017-12-07Accounts

Change account reference date company previous extended.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.