Cb Realisations 2020 Ltd

General information

Name:

Cb Realisations 2020 Limited

Office Address:

Stamford House Northenden Road M33 2DH Sale

Number: 09819813

Incorporation date: 2015-10-12

Dissolution date: 2023-06-02

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Cb Realisations 2020 was registered on 2015-10-12 as a private limited company. The enterprise office was situated in Sale on Stamford House, Northenden Road. This place area code is M33 2DH. The reg. no. for Cb Realisations 2020 Ltd was 09819813. Cb Realisations 2020 Ltd had been active for 8 years up until dissolution date on 2023-06-02. The company has been on the market under three different names. The company's first listed name, Procenergy Training, was changed on 2018-01-09 to Coursebox. The current name is used since 2021, is Cb Realisations 2020 Ltd.

The firm was directed by a single director: Michael S., who was formally appointed 9 years ago.

Michael S. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Cb Realisations 2020 Ltd 2021-10-14
  • Coursebox Limited 2018-01-09
  • Procenergy Training Limited 2015-10-12

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 12 October 2015

Latest update: 30 March 2024

Michael S.

Role: Director

Appointed: 12 October 2015

Latest update: 30 March 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 22 November 2020
Confirmation statement last made up date 11 October 2019
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 12 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 12 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 12 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 12 October 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Boho 7 Queens Square

Post code:

TS2 1PA

City / Town:

Middlesbrough

Accountant/Auditor,
2016

Name:

Wasley Chapman Llp

Address:

7 Eggleston Court Riverside Park

Post code:

TS2 1RU

City / Town:

Middlesbrough

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
7
Company Age

Closest Companies - by postcode