UKBizDB.co.uk

CB REID LIMITED

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

This company is commonly known as Cb Reid Limited. The company was founded 21 years ago and was given the registration number 04717900. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CB REID LIMITED
Company Number:04717900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Secretary26 March 2012Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director20 February 2008Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ

Director26 October 2017Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director01 July 2017Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director22 November 2006Active
48 High West Street, Dorchester, Dorset, DT1 1UT

Secretary08 August 2008Active
18 Maumbury Road, Dorchester, DT1 1QN

Secretary29 June 2005Active
163 Abbotsbury Road, Weymouth, DT4 0JX

Secretary12 May 2003Active
Church View, 13 Rodden Row, Abbotsbury, Weymouth, DT3 4JL

Secretary28 June 2007Active
10 Saint Georges Avenue, Weymouth, DT4 7TU

Secretary01 April 2003Active
33 Icen Road, Radipole, Weymouth, DT3 5JL

Director01 April 2003Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director22 November 2006Active
Church View, 13 Rodden Row, Abbotsbury, Weymouth, DT3 4JL

Director12 May 2003Active

People with Significant Control

Mr Peter Alexander Cattermole
Notified on:22 July 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-09-14Capital

Capital variation of rights attached to shares.

Download
2020-09-14Capital

Capital name of class of shares.

Download
2020-09-14Capital

Capital return purchase own shares.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.