UKBizDB.co.uk

CBS (DORSET) LIMITED

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

This company is commonly known as Cbs (dorset) Limited. The company was founded 13 years ago and was given the registration number 07501570. The firm's registered office is in WIMBORNE. You can find them at Beaufort House, 2 Cornmarket Court, Wimborne, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CBS (DORSET) LIMITED
Company Number:07501570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Beaufort House, 2 Cornmarket Court, Wimborne, Dorset, BH21 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House 2 Cornmarket Court, Corn Market, Wimborne, United Kingdom, BH21 1JL

Director01 June 2015Active
Beaufort House, 2 Cornmarket Court, Wimborne, England, BH21 1JL

Director21 January 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director21 January 2011Active
Beaufort House, 2 Cornmarket Court, Wimborne, England, BH21 1JL

Director21 January 2011Active
Beaufort House, 2 Cornmarket Court, Wimborne, England, BH21 1JL

Director21 January 2011Active

People with Significant Control

Newmac Holdings Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Beaufort House, 2 Cornmarket Court, Wimborne, England, BH21 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Macklin
Notified on:21 January 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Beaufort House, 2 Cornmarket Court, Wimborne, BH21 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Macdonald
Notified on:21 January 2017
Status:Active
Date of birth:March 1968
Nationality:British
Address:Beaufort House, 2 Cornmarket Court, Wimborne, BH21 1JL
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Second filing of director appointment with name.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.