UKBizDB.co.uk

CD INTROS LIMITED

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

This company is commonly known as Cd Intros Limited. The company was founded 4 years ago and was given the registration number 12154775. The firm's registered office is in STOCKPORT. You can find them at 46 Bowerfield Avenue, Hazel Grove, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CD INTROS LIMITED
Company Number:12154775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Bowerfield Avenue, Hazel Grove, Stockport, Cheshire, United Kingdom, SK7 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Archer Street, Stockport, England, SK2 7PN

Director19 March 2021Active
3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT

Director13 August 2019Active
3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT

Director19 March 2021Active

People with Significant Control

Mr Peter James Smithson
Notified on:19 March 2021
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Shane Crosswaite
Notified on:19 March 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:1 Archer Street, Stockport, England, SK2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Jessica Daggitt
Notified on:13 August 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Michael Daggitt
Notified on:13 August 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:3 Mellor Road, Cheadle Hulme, Cheadle, England, SK8 5AT
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 (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
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.