General information

Name:

C D G B Ltd

Office Address:

C/o Concrete Developments (great Barr) Ltd B42 1DD Baltimore Road Great Barr

Number: 06354520

Incorporation date: 2007-08-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Baltimore Road Great Barr with reg. no. 06354520. The firm was set up in the year 2007. The office of this company is located at C/o Concrete Developments (great Barr) Ltd. The post code for this location is B42 1DD. This business's SIC code is 68209 : Other letting and operating of own or leased real estate. The company's most recent filed accounts documents were submitted for the period up to Monday 31st October 2022 and the most recent confirmation statement was released on Monday 28th August 2023.

From the information we have gathered, this firm was established in August 2007 and has been governed by four directors. Furthermore, the director's efforts are regularly aided with by a secretary - James T., who was selected by this specific firm in 2007.

Executives with significant control over the firm are: James T. has substantial control or influence over the company. Ian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire T.

Role: Director

Appointed: 15 August 2016

Latest update: 31 March 2024

Sarah T.

Role: Director

Appointed: 15 August 2016

Latest update: 31 March 2024

James T.

Role: Director

Appointed: 28 August 2007

Latest update: 31 March 2024

James T.

Role: Secretary

Appointed: 28 August 2007

Latest update: 31 March 2024

Ian T.

Role: Director

Appointed: 28 August 2007

Latest update: 31 March 2024

People with significant control

James T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 29 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 April 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 April 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge 063545200006, created on July 25, 2023 (MR01)
filed on: 27th, July 2023
mortgage
Free Download Download filing (16 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Eden Currie Limited

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Similar companies nearby

Closest companies