Cbt (norfolk) Ltd

General information

Name:

Cbt (norfolk) Limited

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 09867283

Incorporation date: 2015-11-11

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Cbt (norfolk) came into being in 2015 as a company enlisted under no 09867283, located at NR2 4SZ Norwich at 64-66 Westwick Street. It has been in business for nine years and its current status is liquidation. It 's been two years that It's registered name is Cbt (norfolk) Ltd, but until 2022 the name was T Blanchflower Construction and up to that point, until 2021-11-25 this firm was known under the name T Blanchflower Carpentry. It means this company used three other names. This business's declared SIC number is 41202 which stands for Construction of domestic buildings. The latest filed accounts documents cover the period up to 30th September 2021 and the most current annual confirmation statement was filed on 10th November 2022.

  • Previous company's names
  • Cbt (norfolk) Ltd 2022-11-23
  • T Blanchflower Construction Limited 2021-11-25
  • T Blanchflower Carpentry Limited 2015-11-11

Financial data based on annual report

Company staff

Role: Corporate Secretary

Appointed: 27 May 2020

Address: Hethersett, Norwich, Norfolk, NR9 3AB, England

Latest update: 23 April 2024

Timothy B.

Role: Director

Appointed: 16 February 2016

Latest update: 23 April 2024

People with significant control

Timothy B.
Notified on 9 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chantelle B.
Notified on 11 November 2019
Ceased on 22 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 2015-11-11
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode