UKBizDB.co.uk

CKB SOLUTIONS LIMITED

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

This company is commonly known as Ckb Solutions Limited. The company was founded 12 years ago and was given the registration number 07835022. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CKB SOLUTIONS LIMITED
Company Number:07835022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary04 November 2011Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director04 November 2011Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary04 November 2011Active

People with Significant Control

Mr Dale James Morris
Notified on:25 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:44 Birchfield Road, Kidderminster, England, DY11 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Victoria Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale James Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person secretary company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Address

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

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person secretary company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.