UKBizDB.co.uk

CDI GROUP LIMITED

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

This company is commonly known as Cdi Group Limited. The company was founded 34 years ago and was given the registration number 02440478. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CDI GROUP LIMITED
Company Number:02440478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 1989
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director01 November 2016Active
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director31 October 2018Active
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director20 January 2020Active
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director01 November 2016Active
5-7, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HG

Secretary19 August 2005Active
Four Jays, 161 Tythebarn Lane Dickens Heath, Solihull, B90 1PF

Secretary-Active
29 Kingsleigh Drive, Castle Bromwich, Birmingham, B36 9DQ

Secretary31 October 2000Active
5-7, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HG

Director-Active
5-7 Melchett Road, Kings Norton Business Centre, Kings Norton, B30 3HG

Director25 April 2016Active
Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR

Director01 June 2017Active
33 Westbourne Road, Solihull, B92 8AT

Director12 October 1998Active
Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR

Director31 October 2018Active
5-7 Melchett Road, Kings Norton Business Centre, Kings Norton, B30 3HG

Director18 October 2013Active
The Liles, 62 Derby Road, Draycott, Derby, DE72 3NJ

Director02 July 2007Active
21 Plymouth Road, Barnt Green, Birmingham, B45 8JF

Director-Active
175 Broad Street, Bromsgrove, B61 8NG

Director02 July 2007Active
22 Lynden Close, Sidemoor, Bromsgrove, B61 8PD

Director01 November 1997Active
14, Hampton Road, Stanmore, England, HA7 3GE

Director01 January 1999Active
The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, United Kingdom, B63 3SW

Corporate Director27 February 2014Active
The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, United Kingdom, B63 3SW

Corporate Director18 May 2005Active
Old Borough Hall, Grammar School Lane, Halesowen, England, B63 3SW

Corporate Director24 February 2014Active

People with Significant Control

Freyacap 2 Limited
Notified on:04 June 2020
Status:Active
Country of residence:England
Address:Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ensign Cdi Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Frederick Arkwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:5-7 Melchett Road, Kings Norton, B30 3HG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-24Address

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

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company current shortened.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Address

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

Download

Copyright © 2024. All rights reserved.