UKBizDB.co.uk

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

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

This company is commonly known as Complete Business Solutions Investments Limited. The company was founded 24 years ago and was given the registration number 03850154. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED
Company Number:03850154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Northfield Avenue, South Kirkby, Pontefract, United Kingdom, WF9 3TG

Secretary24 July 2012Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director29 September 1999Active
Daughters Court, Silkwood Park, Wakefield, WF5 9TQ

Director20 December 2017Active
Treetops, Pontefract, WF8 4HZ

Secretary29 September 1999Active
2 Rishworth Close, Wrenthorpe, Wakefield, WF2 0SQ

Secretary29 September 1999Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director27 May 2016Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director12 August 2015Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Director29 September 1999Active
Daughters Court, Silkwood Park, Wakefield, WF5 9TQ

Director20 December 2017Active
Ivy House, Ivy Close, Marton Cum Grafton, York, YO51 9QY

Director29 September 1999Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director20 December 2017Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director20 December 2017Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director12 August 2015Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director16 April 2018Active
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ

Director20 December 2017Active

People with Significant Control

Complete Business Solutions Group Holdings Limited
Notified on:13 March 2019
Status:Active
Country of residence:United Kingdom
Address:Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Issam Hamid
Notified on:20 December 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Abercross Holdings Limited, 24 Draycott Avenue, London, England, SW3 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Coulson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2023-06-01Insolvency

Liquidation compulsory winding up order.

Download
2023-06-01Dissolution

Dissolved compulsory strike off suspended.

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
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Resolution

Resolution.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Change of name

Certificate change of name company.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.