Cbl Distribution Limited

General information

Name:

Cbl Distribution Ltd

Office Address:

1229 Cambrai Court Stratford Road Hall Green B28 9AA Birmingham

Number: 09027903

Incorporation date: 2014-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cbl Distribution Limited can be found at Birmingham at 1229 Cambrai Court Stratford Road. Anyone can search for the firm by the area code - B28 9AA. Cbl Distribution's incorporation dates back to 2014. This business is registered under the number 09027903 and company's current state is active. The enterprise's SIC code is 46900 and their NACE code stands for Non-specialised wholesale trade. Cbl Distribution Ltd reported its latest accounts for the period up to 2022/05/31. The business most recent confirmation statement was filed on 2023/02/10.

The following firm owes its success and unending improvement to a group of three directors, namely Alex R., Paul A. and Darren B., who have been guiding the firm for eight years. Additionally, the director's assignments are constantly aided with by a secretary - Paul A., who was appointed by this firm in 2014.

Paul A. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alex R.

Role: Director

Appointed: 01 January 2016

Latest update: 28 April 2024

Paul A.

Role: Director

Appointed: 07 May 2014

Latest update: 28 April 2024

Paul A.

Role: Secretary

Appointed: 07 May 2014

Latest update: 28 April 2024

Darren B.

Role: Director

Appointed: 07 May 2014

Latest update: 28 April 2024

People with significant control

Paul A.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 2014-05-07
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 5 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 10th February 2024 (CS01)
filed on: 27th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
9
Company Age

Similar companies nearby

Closest companies