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.
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 | : |
|
Registered Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH | Secretary | 12 September 2014 | Active |
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB | Director | 12 March 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 September 2000 | Active |
18, Orton Lane, Orton-On-The-Hill, Atherstone, United Kingdom, CV9 3NW | Secretary | 18 September 2000 | Active |
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH | Director | 12 September 2014 | Active |
Summit House, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH | Director | 12 September 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 September 2000 | Active |
Units 2 & 3, Jubilee Business Park, Snarestone Road, Appleby Magna, Uk, DE12 7AJ | Director | 03 January 2013 | Active |
18, Orton Lane, Orton-On-The-Hill, Atherstone, Gbr, CV9 3NW | Director | 18 September 2000 | Active |
18, Orton Lane, Orton-On-The-Hill, Atherstone, United Kingdom, CV9 3NW | Director | 18 September 2000 | Active |
Unites 2 & 3, Jubilee Business Park, Snarestone Road, Appleby Magna, Uk, DE12 7AJ | Director | 01 February 2007 | Active |
15 Shenton Lane, Dadlington, CV13 6JD | Director | 01 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Accounts | Change account reference date company previous extended. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.