UKBizDB.co.uk

CBG CONSULTANTS LIMITED

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

This company is commonly known as Cbg Consultants Limited. The company was founded 19 years ago and was given the registration number 05384147. The firm's registered office is in OXFORD. You can find them at South House, 3 Farmoor Court Farmoor, Oxford, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CBG CONSULTANTS LIMITED
Company Number:05384147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:South House, 3 Farmoor Court Farmoor, Oxford, OX2 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South House, 3 Farmoor Court Farmoor, Oxford, OX2 9LU

Secretary10 March 2005Active
South House, 3 Farmoor Court Farmoor, Oxford, OX2 9LU

Director10 March 2005Active
South House, 3 Farmoor Court, Farmoor, Oxford, United Kingdom, OX2 9LU

Director05 April 2023Active
3, 3 Farmoor Court, Farmoor, Oxford, England, OX2 9LU

Director07 March 2005Active
South House, 3 Farmoor Court Farmoor, Oxford, OX2 9LU

Director10 March 2005Active
116 St Aldates, Oxford, OX1 1HA

Corporate Secretary07 March 2005Active
11, Evelin Road, Abingdon, OX14 1JS

Director26 September 2006Active
19 Orchard Road, Botley, Oxford, OX2 9BL

Director10 March 2005Active
Spindlewood, New Road Sutton, Witney, OX29 5RT

Director10 March 2005Active

People with Significant Control

Mr Andrew Douglas Payne
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:South House, Oxford, OX2 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Mark Woodroofe
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:South House, Oxford, OX2 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nassif Andrawes Bahou
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:South House, Oxford, OX2 9LU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-04-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-10Capital

Legacy.

Download
2021-03-10Insolvency

Legacy.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Change person director company with change date.

Download
2015-10-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.