UKBizDB.co.uk

C. B. W. LIMITED

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

This company is commonly known as C. B. W. Limited. The company was founded 22 years ago and was given the registration number 04305774. The firm's registered office is in HERTS. You can find them at Unit 7 Arlington Business Park, Stevenage, Herts, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:C. B. W. LIMITED
Company Number:04305774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE

Director26 July 2019Active
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE

Director26 July 2019Active
49 Huggins Lane, North Mymms, Hatfield, AL9 7LJ

Secretary16 October 2001Active
Cottage, No. 2, Arches Hall Stud Latchford, Standon, United Kingdom, SG11 1QY

Secretary01 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 October 2001Active
Cottage No. 2, Arches Hall Stud, Latchford, Standon, United Kingdom, SG11 1QY

Director16 October 2001Active
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE

Director16 July 2012Active
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE

Director03 January 2019Active
8, High Street, Kimpton, Hitchin, England, SG4 8RG

Director01 May 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 October 2001Active

People with Significant Control

Ms Sophie-Jade Patricia Bacon
Notified on:26 July 2019
Status:Active
Date of birth:July 1992
Nationality:British
Address:Unit 7 Arlington Business Park, Herts, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Hedley Kehoe Evans
Notified on:26 July 2019
Status:Active
Date of birth:July 1986
Nationality:British
Address:Unit 7 Arlington Business Park, Herts, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Douglas Bacon
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 7 Arlington Business Park, Herts, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kay Mary Bacon
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 7 Arlington Business Park, Herts, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Insolvency

Liquidation voluntary arrangement completion.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.