UKBizDB.co.uk

CBIE LIMITED

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

This company is commonly known as Cbie Limited. The company was founded 21 years ago and was given the registration number 04790420. The firm's registered office is in EDGWARE. You can find them at C/o Elliot Woolfe & Rose, Equity House 128-136 High Street, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CBIE LIMITED
Company Number:04790420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Elliot Woolfe & Rose, Equity House 128-136 High Street, Edgware, Middlesex, HA8 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary12 June 2003Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director07 November 2017Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director07 November 2017Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary06 June 2003Active
C/O Elliot Woolfe & Rose, Equity House 128-136 High Street, Edgware, HA8 7TT

Director30 November 2017Active
C/O Elliot Woolfe & Rose, Equity House 128-136 High Street, Edgware, HA8 7TT

Director06 June 2003Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director06 June 2003Active

People with Significant Control

Oliver Bedack
Notified on:07 November 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hayley Peterson
Notified on:07 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Carol Jasmine Bedack
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:C/O Elliot Woolfe & Rose, Edgware, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Address

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

Download
2022-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Resolution

Resolution.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Resolution

Resolution.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.