UKBizDB.co.uk

CBV (BUSINESS CENTRE) LIMITED

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

This company is commonly known as Cbv (business Centre) Limited. The company was founded 35 years ago and was given the registration number 02365842. The firm's registered office is in CROYDON. You can find them at Weatherill House New South Quarter, 23 Whitestone Way, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CBV (BUSINESS CENTRE) LIMITED
Company Number:02365842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Weatherill House New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Director01 August 2021Active
Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Director01 August 2021Active
Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Secretary05 March 2008Active
24 Upfield, Croydon, CR0 5DQ

Secretary14 September 1995Active
49 Woodcote Avenue, Wallington, SM6 0QU

Secretary-Active
27 Severn Drive, Walton-On-Thames, KT12 3BH

Secretary22 September 1993Active
202 Ember Lane, East Molesey, KT8 0BS

Secretary07 December 1995Active
Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Director30 November 2017Active
Devereux, The Wood End, Wallington, SM6 0RA

Director24 March 1992Active
6, Birch Avenue, Caterham, CR3 5RW

Director03 March 2008Active
7 Lakeside, Horsham, RH12 2LS

Director17 April 1998Active
9 Bedford Park, Croydon, CR0 2AP

Director24 March 1992Active
17 Crescent Road, Caterham, CR3 6LE

Director06 March 2003Active
Cabbage Cottage 14 Blackheath Rise, London, SE13 7PN

Director-Active
Cramond 1 Elton Road, Purley, CR8 3NP

Director-Active
27 Severn Drive, Walton-On-Thames, KT12 3BH

Director-Active
Neville House, Edgar Road, Tatsfield, Westerham, TN16 2LL

Director24 March 1992Active
Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Director30 November 2017Active
West Cottage, Hyde Hurst Farm, Worthing Road, Dial Post, RH13 8NJ

Director04 October 2001Active
19 Friths Drive, Reigate, RH2 0DS

Director-Active
5 Merton Court, Sutton Place, Bexhill-On-Sea, England, TN40 1PD

Director16 March 1995Active
The Retreat, Rabbits Road, South Darenth, DA4 9JZ

Director15 June 1995Active
Normanhurst Bishops Walk, Croydon, CR0 5BA

Director-Active

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-02-16Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.