UKBizDB.co.uk

CBS-UK LTD

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

This company is commonly known as Cbs-uk Ltd. The company was founded 4 years ago and was given the registration number 12079124. The firm's registered office is in LONDON. You can find them at 52 Fitzneal Street, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:CBS-UK LTD
Company Number:12079124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:16 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:52 Fitzneal Street, London, United Kingdom, W12 0BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Fitzneal Street, London, United Kingdom, W12 0BB

Director07 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 August 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 July 2019Active

People with Significant Control

Mr Stuart Brandon Wilson
Notified on:07 August 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:52 Fitzneal Street, London, United Kingdom, W12 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 August 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:02 July 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Accounts

Change account reference date company previous shortened.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Address

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

Download
2020-07-03Address

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

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.