UKBizDB.co.uk

COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED

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

This company is commonly known as Complete Business Solutions Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11693725. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED
Company Number:11693725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, SA1 4AW

Secretary13 March 2019Active
10, St. Helens Road, Swansea, SA1 4AW

Director23 November 2018Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director13 March 2019Active
Daughters Court, Silkwood Park, Ossett, Wakefield, England, WF5 9TQ

Director13 March 2019Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director13 March 2019Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director13 March 2019Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director13 March 2019Active

People with Significant Control

Mr Issam Hamid
Notified on:13 March 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Abercross Holdings Limited, 2 Eaton Gate, London, United Kingdom, SW1W 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Coulson
Notified on:23 November 2018
Status:Active
Date of birth:April 1971
Nationality:British
Address:10, St. Helens Road, Swansea, SA1 4AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Address

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

Download
2023-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Change account reference date company previous shortened.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type group.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-23Accounts

Change account reference date company previous shortened.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Change account reference date company current extended.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Resolution

Resolution.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital alter shares subdivision.

Download
2019-04-03Capital

Capital name of class of shares.

Download
2019-04-03Capital

Capital variation of rights attached to shares.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.