UKBizDB.co.uk

CDW INVESTMENTS LIMITED

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

This company is commonly known as Cdw Investments Limited. The company was founded 21 years ago and was given the registration number 04648511. The firm's registered office is in CLITHEROE. You can find them at Enterprise Works, Salthill Road, Clitheroe, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CDW INVESTMENTS LIMITED
Company Number:04648511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:01 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

Director15 April 2020Active
May House, Church Road, Longhope, GL17 0LL

Secretary16 June 2004Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Secretary05 February 2003Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Secretary30 April 2008Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Secretary31 December 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 January 2003Active
Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE

Director12 January 2012Active
Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE

Director12 January 2012Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director05 February 2003Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director22 June 2005Active
Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE

Director26 November 2012Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director05 February 2003Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Director30 April 2008Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director31 October 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director27 January 2003Active

People with Significant Control

Mr Brian George Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Gazette

Gazette dissolved liquidation.

Download
2023-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Insolvency

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

Download
2021-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Address

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

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.