UKBizDB.co.uk

CBD GLOBE DISTRIBUTORS LTD

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

This company is commonly known as Cbd Globe Distributors Ltd. The company was founded 13 years ago and was given the registration number 07595620. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, Norfolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CBD GLOBE DISTRIBUTORS LTD
Company Number:07595620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:15 Palace Street, Norwich, Norfolk, England, NR3 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Palace Street, Norwich, England, NR3 1RT

Director19 September 2012Active
90a, Caulfield Road, London, United Kingdom, E6 2EN

Secretary10 May 2011Active
Lake Rising, Lake, Salisbury, United Kingdom, SP4 7BP

Secretary25 October 2012Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Corporate Secretary24 August 2015Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director07 April 2011Active
24 Chelsea Wharf, 15 Lots Road, London, Uk, SW10 0QU

Director10 April 2011Active

People with Significant Control

David Anthony Taylor
Notified on:02 May 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ferrelyn Folkes
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick John Surtees Folkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:15, Palace Street, Norwich, England, NR3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Change account reference date company previous extended.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Address

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

Download
2020-09-23Address

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

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Address

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

Download
2019-09-17Officers

Change corporate secretary company with change date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Capital

Capital allotment shares.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.