C.b.s. (2002) Ltd

General information

Name:

C.b.s. (2002) Limited

Office Address:

1 Carnegie Road RG14 5DJ Newbury

Number: 04509179

Incorporation date: 2002-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.b.s. (2002) Ltd has existed on the British market for 22 years. Registered under the number 04509179 in 2002, it is located at 1 Carnegie Road, Newbury RG14 5DJ. This firm's SIC code is 43290 and has the NACE code: Other construction installation. 31st August 2022 is the last time the accounts were filed.

Thus far, this firm has only been guided by 1 managing director: Michael B. who has been supervising it for 22 years. To help the directors in their tasks, the firm has been using the skills of Oliver B. as a secretary since August 2002.

Michael B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Oliver B.

Role: Secretary

Appointed: 12 August 2002

Latest update: 25 April 2024

Michael B.

Role: Director

Appointed: 12 August 2002

Latest update: 25 April 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 31 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2013

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2014

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2015

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2016

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
21
Company Age

Similar companies nearby

Closest companies