Cbw Retention Through Knowledge Ltd

General information

Name:

Cbw Retention Through Knowledge Limited

Office Address:

Suite 17, Essex House Station Road RM14 2SJ Upminster

Number: 07613468

Incorporation date: 2011-04-26

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Cbw Retention Through Knowledge Ltd. The company first started 13 years ago and was registered under 07613468 as the registration number. This head office of this firm is situated in Upminster. You can contact them at Suite 17, Essex House, Station Road. This firm started under the name Crash Bang Wallop Motor Consultancy, but for the last ten years has operated under the name Cbw Retention Through Knowledge Ltd. This company's SIC code is 70229 : Management consultancy activities other than financial management. The most recent filed accounts documents describe the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-04-26.

Concerning this particular firm, the full extent of director's obligations have so far been fulfilled by Stuart C. who was assigned to lead the company in 2011. That firm had been directed by Mark S. up until 2015/04/15.

Stuart C. 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.

  • Previous company's names
  • Cbw Retention Through Knowledge Ltd 2014-10-23
  • Crash Bang Wallop Motor Consultancy Ltd 2011-04-26

Financial data based on annual reports

Company staff

Stuart C.

Role: Director

Appointed: 26 April 2011

Latest update: 18 March 2024

People with significant control

Stuart C.
Notified on 7 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 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 August 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2016

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2013

Name:

Marriotts Associates Services Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2014

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode