Cb Realisations Limited

General information

Name:

Cb Realisations Ltd

Office Address:

5th Floor 3 Wellington Place LS1 4AP Leeds

Number: 08974161

Incorporation date: 2014-04-02

Dissolution date: 2022-10-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Leeds under the following Company Registration No.: 08974161. This firm was set up in the year 2014. The headquarters of this company was situated at 5th Floor 3 Wellington Place. The zip code for this place is LS1 4AP. The firm was officially closed on 2022-10-11, which means it had been active for 8 years. Its listed name change from Crimson Bear to Cb Realisations Limited came on 2019-08-08.

As mentioned in the following firm's executives data, there were two directors: Paul J. and Andrew S..

Executives who had control over the firm were as follows: Andrew S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cb Realisations Limited 2019-08-08
  • Crimson Bear Limited 2014-04-02

Trade marks

Trademark UK00003196053
Trademark image:-
Status:Registered
Filing date:2016-11-10
Date of entry in register:2017-02-03
Renewal date:2026-11-10
Owner name:Crimson Bear Ltd
Owner address:5 Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 02 April 2014

Latest update: 10 April 2023

Andrew S.

Role: Secretary

Appointed: 02 April 2014

Latest update: 10 April 2023

Andrew S.

Role: Director

Appointed: 02 April 2014

Latest update: 10 April 2023

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 16 April 2020
Confirmation statement last made up date 02 April 2019
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 November 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
8
Company Age

Closest Companies - by postcode