UKBizDB.co.uk

CB3 DESIGN ASSOCIATES LIMITED

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

This company is commonly known as Cb3 Design Associates Limited. The company was founded 36 years ago and was given the registration number 02216333. The firm's registered office is in BOLTON. You can find them at Carlyle House, 78 Chorley New Road, Bolton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CB3 DESIGN ASSOCIATES LIMITED
Company Number:02216333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Arches Candybank, Steading, Elsrickle, Scotland, ML12 6QY

Secretary25 September 2007Active
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Director24 December 2019Active
The Arches Candybank, Steading, Elsrickle, Scotland, ML12 6QY

Director03 July 1997Active
6 Adey Road, Lymm, WA13 9QX

Director25 September 2007Active
4 Cedarfield Road, Lymm, WA13 9HN

Secretary26 February 1993Active
Field House Parkhead, Renwick, Penrith, CA10 1JQ

Secretary02 July 1993Active
Rowans Church Green, Warburton, Lymm, WA13 9SS

Secretary-Active
Field House Parkhead, Renwick, Penrith, CA10 1JQ

Director01 March 2001Active
Field House, Parkhead, Renwick, CA10 1JQ

Director-Active
16 Salford Road, London, SW2 4BQ

Director01 March 2001Active
4 Cedarfield Road, Lymm, WA13 9HN

Director02 July 1993Active
Linfitts House 80 Denshaw Road, Delph, Oldham, OL3 5EU

Director-Active
21 Ridge Park, Bramhall, Stockport, SK7 2BJ

Director-Active
Rowans Church Green, Warburton, Lymm, WA13 9SS

Director-Active

People with Significant Control

Mr Neil Babb
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Carlyle House, Bolton, BL1 4BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keven John Lester
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Carlyle House, Bolton, BL1 4BY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.