UKBizDB.co.uk

CBS DEVON LIMITED

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

This company is commonly known as Cbs Devon Limited. The company was founded 5 years ago and was given the registration number 11595730. The firm's registered office is in BARNSTAPLE. You can find them at 10 Tudor Drive, , Barnstaple, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CBS DEVON LIMITED
Company Number:11595730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Tudor Drive, Barnstaple, Devon, EX31 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
301 Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director16 February 2022Active
3, Victoria Terrace, Instow, United Kingdom, EX39 4JW

Director29 September 2018Active
10, Tudor Drive, Barnstaple, EX31 2DR

Director05 February 2019Active
10, Tudor Drive, Barnstaple, United Kingdom, EX31 2DR

Director29 September 2018Active
10, Tudor Drive, Barnstaple, EX31 2DR

Director05 February 2019Active
10, Tudor Drive, Barnstaple, EX31 2DR

Director10 February 2022Active

People with Significant Control

Mr Kevin Terance Goede
Notified on:01 February 2022
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:301 Queens House, Queen Street, Barnstaple, England, EX32 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Jane Hunt
Notified on:29 December 2020
Status:Active
Date of birth:November 1965
Nationality:British
Address:10, Tudor Drive, Barnstaple, EX31 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Terance Goede
Notified on:08 February 2019
Status:Active
Date of birth:January 1962
Nationality:British
Address:10, Tudor Drive, Barnstaple, EX31 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Michael Davies
Notified on:29 September 2018
Status:Active
Date of birth:July 1966
Nationality:English
Country of residence:United Kingdom
Address:3, Victoria Terrace, Instow, United Kingdom, EX39 4JW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Insolvency

Liquidation compulsory winding up order.

Download
2023-02-18Insolvency

Liquidation compulsory winding up order.

Download
2022-12-07Accounts

Change account reference date company previous shortened.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-30Address

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

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-05-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.