Cbc Holdings Limited

General information

Name:

Cbc Holdings Ltd

Office Address:

Charter House 161 Newhall Street B3 1SW Birmingham

Number: 03868383

Incorporation date: 1999-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cbc Holdings Limited has been prospering on the market for twenty five years. Registered with number 03868383 in 1999, the firm is located at Charter House, Birmingham B3 1SW. The enterprise's Standard Industrial Classification Code is 28150 which stands for Manufacture of bearings, gears, gearing and driving elements. Sat, 31st Dec 2022 is the last time when company accounts were filed.

In this particular limited company, all of director's responsibilities up till now have been performed by Dawn L. and Christopher L.. Within the group of these two individuals, Dawn L. has administered limited company for the longest time, having been a part of company's Management Board for 25 years.

Executives who have control over the firm are as follows: Dawn L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Dawn L.

Role: Director

Appointed: 04 November 1999

Latest update: 25 February 2024

Dawn L.

Role: Secretary

Appointed: 04 November 1999

Latest update: 25 February 2024

Christopher L.

Role: Director

Appointed: 04 November 1999

Latest update: 25 February 2024

People with significant control

Dawn L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts 3 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

79 Church Hill Northfield

Post code:

B31 3UB

City / Town:

Birmingham

HQ address,
2013

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2014

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2015

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 28150 : Manufacture of bearings, gears, gearing and driving elements
24
Company Age

Closest Companies - by postcode