Cbw Group Holdings Limited

General information

Name:

Cbw Group Holdings Ltd

Office Address:

Allen Ford Tachbrook Park Drive CV34 6SY Warwick

Number: 13524840

Incorporation date: 2021-07-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Cbw Group Holdings Limited. It first started 3 years ago and was registered under 13524840 as its registration number. This particular headquarters of the company is situated in Warwick. You can reach it at Allen Ford, Tachbrook Park Drive. The enterprise's SIC and NACE codes are 70221, that means Financial management. Fri, 30th Sep 2022 is the last time account status updates were filed.

There seems to be a team of eight directors controlling the business at present, specifically Peter M., Alan C., Colin B. and 5 other directors have been described below who have been doing the directors obligations since 2023. At least one secretary in this firm is a limited company, specifically Higgs Secretarial Limited.

The companies with significant control over this firm include: Sg International Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warwick at Tachbrook Park Drive, CV34 6SY and was registered as a PSC under the reg no 09670387.

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 19 July 2023

Latest update: 15 February 2024

Role: Corporate Secretary

Appointed: 19 July 2023

Address: Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

Latest update: 15 February 2024

Alan C.

Role: Director

Appointed: 19 July 2023

Latest update: 15 February 2024

Colin B.

Role: Director

Appointed: 19 July 2023

Latest update: 15 February 2024

Zack S.

Role: Director

Appointed: 19 July 2023

Latest update: 15 February 2024

Paul A.

Role: Director

Appointed: 22 July 2021

Latest update: 15 February 2024

Don M.

Role: Director

Appointed: 22 July 2021

Latest update: 15 February 2024

Sean T.

Role: Director

Appointed: 22 July 2021

Latest update: 15 February 2024

Mark J.

Role: Director

Appointed: 22 July 2021

Latest update: 15 February 2024

People with significant control

Sg International Holdings Limited
Address: Allen Ford Tachbrook Park Drive, Warwick, CV34 6SY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09670387
Notified on 19 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul A.
Notified on 22 July 2021
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Don M.
Notified on 22 July 2021
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts
Start Date For Period Covered By Report 2021-07-22
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 19th July 2023, company appointed a new person to the position of a secretary (AP04)
filed on: 19th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
2
Company Age

Closest Companies - by postcode