Cbm Structural Design Ltd

General information

Name:

Cbm Structural Design Limited

Office Address:

61 St Thomas Street DT4 8EQ Weymouth

Number: 09098020

Incorporation date: 2014-06-23

Dissolution date: 2021-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cbm Structural Design came into being in 2014 as a company enlisted under no 09098020, located at DT4 8EQ Weymouth at 61 St Thomas Street. This company's last known status was dissolved. Cbm Structural Design had been operating on the market for at least seven years.

Within this particular business, many of director's assignments have so far been executed by Linda M. and Clifford M.. Amongst these two people, Clifford M. had carried on with the business for the longest period of time, having been a part of company's Management Board for seven years.

Executives who controlled the firm include: Linda M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clifford M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Linda M.

Role: Director

Appointed: 06 April 2017

Latest update: 25 December 2023

Linda M.

Role: Secretary

Appointed: 21 September 2015

Latest update: 25 December 2023

Clifford M.

Role: Director

Appointed: 23 June 2014

Latest update: 25 December 2023

People with significant control

Linda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clifford M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 07 July 2021
Confirmation statement last made up date 23 June 2020
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 23 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
6
Company Age

Similar companies nearby

Closest companies