UKBizDB.co.uk

CDS REGENERATION LIMITED

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

This company is commonly known as Cds Regeneration Limited. The company was founded 12 years ago and was given the registration number 07963138. The firm's registered office is in CONGLETON. You can find them at Bromley Centre, Bromley Road, Congleton, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CDS REGENERATION LIMITED
Company Number:07963138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bromley Centre, Bromley Road, Congleton, Cheshire, England, CW12 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dane Mill, Broadhurst Lane, Congleton, England, CW12 1LA

Director27 June 2018Active
Brookfield House, Childs Lane, Brownlow, Congleton, England, CW12 4TG

Director22 November 2021Active
7, Chapel Street, Congleton, United Kingdom, CW12 4AB

Director24 February 2012Active
56, Devoke Road, Wythenshawe, England,

Director01 February 2014Active
56, Devoke Road, Wythenshawe, Manchester, United Kingdom, M22 1TY

Director24 February 2012Active
Brookfield House, Childs Lane, Brownlow, Congleton, United Kingdom, CW12 4TG

Director24 February 2012Active

People with Significant Control

Mr Michael Stephen Walsh
Notified on:27 June 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Dane Mill, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Significant influence or control
Mr Stephen James Walsh
Notified on:01 February 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Brookfield House, Childs Lane, Congleton, United Kingdom, CW12 4TG
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Address

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

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.