UKBizDB.co.uk

CBBK HOLDINGS LIMITED

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

This company is commonly known as Cbbk Holdings Limited. The company was founded 12 years ago and was given the registration number 07877073. The firm's registered office is in WALSALL. You can find them at Unti 1 Toll Point, Lichfield Road Brownhills, Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CBBK HOLDINGS LIMITED
Company Number:07877073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unti 1 Toll Point, Lichfield Road Brownhills, Walsall, West Midlands, WS8 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unti 1, Toll Point, Lichfield Road Brownhills, Walsall, WS8 6JZ

Director12 January 2021Active
Unti 1, Toll Point, Lichfield Road Brownhills, Walsall, United Kingdom, WS8 6JZ

Director09 December 2011Active
Unti 1, Toll Point, Lichfield Road Brownhills, Walsall, United Kingdom, WS8 6JZ

Director09 December 2011Active
Unti 1, Toll Point, Lichfield Road Brownhills, Walsall, United Kingdom, WS8 6JZ

Director09 December 2011Active
Unti 1, Toll Point, Lichfield Road Brownhills, Walsall, United Kingdom, WS8 6JZ

Director09 December 2011Active

People with Significant Control

Mr Robert Crabtree
Notified on:12 January 2021
Status:Active
Date of birth:October 1952
Nationality:British
Address:Unti 1, Toll Point, Walsall, WS8 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Crabtree
Notified on:08 December 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Unti 1, Toll Point, Walsall, WS8 6JZ
Nature of control:
  • Significant influence or control
Mr Andrew Woolley
Notified on:08 December 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unti 1, Toll Point, Walsall, WS8 6JZ
Nature of control:
  • Significant influence or control
Mr Ross Herrington
Notified on:08 December 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Unti 1, Toll Point, Walsall, WS8 6JZ
Nature of control:
  • Significant influence or control
Mr Robert Michael Crabtree
Notified on:08 December 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Unti 1, Toll Point, Walsall, WS8 6JZ
Nature of control:
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.