UKBizDB.co.uk

CBA ZINC DESIGN LIMITED

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

This company is commonly known as Cba Zinc Design Limited. The company was founded 9 years ago and was given the registration number 09589951. The firm's registered office is in WALTHAM CROSS. You can find them at 3 Hull Close, Cheshunt, Waltham Cross, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CBA ZINC DESIGN LIMITED
Company Number:09589951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:3 Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG

Secretary07 October 2020Active
3, Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG

Director01 October 2019Active
3, Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG

Director19 March 2020Active
3, Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG

Director02 November 2015Active
3, Hull Close, Cheshunt, Waltham Cross, England, EN7 6XG

Director31 December 2019Active
1, Hawksmoor Green, Hutton, Brentwood, United Kingdom, CM13 1LE

Director13 May 2015Active

People with Significant Control

Mr William Wood
Notified on:19 March 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:3, Hull Close, Waltham Cross, England, EN7 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Paul Wood
Notified on:04 October 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:3, Hull Close, Waltham Cross, England, EN7 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Wood
Notified on:13 May 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:3, Hull Close, Waltham Cross, England, EN7 6XG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:3, Hull Close, Waltham Cross, England, EN7 6XG
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
2023-08-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-02Address

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

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.