UKBizDB.co.uk

C.B.T. GROUP LIMITED

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

This company is commonly known as C.b.t. Group Limited. The company was founded 16 years ago and was given the registration number 06384092. The firm's registered office is in REDDITCH. You can find them at Unit 43 Padgets Lane, Moons Moat South Industrial Estate, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C.B.T. GROUP LIMITED
Company Number:06384092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 43 Padgets Lane, Moons Moat South Industrial Estate, Redditch, Worcestershire, B98 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Farlow Close, Winyates, Redditch, B98 0LR

Secretary27 September 2007Active
7 Wolverton Close, Ipsley, Redditch, B98 0AR

Director27 September 2007Active
2 Farlow Close, Winyates, Redditch, B98 0LR

Director27 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary27 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director27 September 2007Active

People with Significant Control

Mr Jeffrey Francis Williams
Notified on:22 August 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Farlow Close, Winyates, Redditch, United Kingdom, B98 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Edward Beaver
Notified on:22 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:7 Wolverton Close, Ipsley, Redditch, United Kingdom, B98 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Francis Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:2, Farlow Close, Redditch, England, B98 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Edward Beaver
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:7, Wolverton Close, Redditch, England, B98 0AR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Resolution

Resolution.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.