Cds Intex Limited

General information

Name:

Cds Intex Ltd

Office Address:

Cinderhill Trading Estate Weston Coyney Road ST3 5JU Longton

Number: 02459567

Incorporation date: 1990-01-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cds Intex began its business in the year 1990 as a Private Limited Company under the ID 02459567. This business has been functioning for thirty four years and it's currently active. This firm's headquarters is registered in Longton at Cinderhill Trading Estate. You can also locate the company utilizing the area code of ST3 5JU. Registered as Cds Projects, the company used the name up till 2011-01-24, at which point it got changed to Cds Intex Limited. This company's SIC and NACE codes are 71122 which means Engineering related scientific and technical consulting activities. Its most recent filed accounts documents describe the period up to July 31, 2022 and the most current confirmation statement was filed on December 31, 2022.

Regarding to this particular company, all of director's responsibilities have been met by Andrew H., Lucas D. and Terence D.. Within the group of these three people, Terence D. has supervised company for the longest period of time, having been a part of officers' team for thirty three years. In order to support the directors in their duties, this particular company has been utilizing the skills of Terence D. as a secretary since the appointment on 2009-12-01.

  • Previous company's names
  • Cds Intex Limited 2011-01-24
  • Cds Projects Limited 1990-01-15

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 10 December 2009

Latest update: 26 January 2024

Lucas D.

Role: Director

Appointed: 10 December 2009

Latest update: 26 January 2024

Terence D.

Role: Secretary

Appointed: 01 December 2009

Latest update: 26 January 2024

Terence D.

Role: Director

Appointed: 31 December 1991

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Andrew H. owns 1/2 or less of company shares. Fox Hollow Investments Ltd owns 1/2 or less of company shares. This company can be reached in Stoke-On-Trent at Cinderhill Industrial Estate, Weston Coyney Road, ST3 5JU and was registered as a PSC under the reg no 08185270.

Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Fox Hollow Investments Ltd
Address: C/O Cds Ltd Cinderhill Industrial Estate, Weston Coyney Road, Stoke-On-Trent, ST3 5JU, England
Legal authority Limited Company
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 08185270
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 November 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 January 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Barringtons Limited

Address:

Richmond House 570-572 Etruria Road Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71129 : Other engineering activities
34
Company Age

Closest Companies - by postcode