C.B.H. FASTENERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 02191172
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 11 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.B.H. FASTENERS LIMITED are www.cbhfasteners.co.uk, and www.c-b-h-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. C B H Fasteners Limited is a Private Limited Company. The company registration number is 02191172. C B H Fasteners Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of C B H Fasteners Limited is 11 Portland Road Edgbaston Birmingham B16 9hn. The company`s financial liabilities are £125.18k. It is £26.13k against last year. The cash in hand is £104.92k. It is £51.47k against last year. And the total assets are £217.76k, which is £33.95k against last year. JACKSON, Martin Richard is a Director of the company. MARSHALL, Jill is a Director of the company. Secretary BEVAN, Susan Elizabeth has been resigned. Secretary SAMPSON, John Bryon has been resigned. Secretary SHABIR AAMED AND CO has been resigned. Director BEVAN, Colin has been resigned. Director BEVAN, Susan Elizabeth has been resigned. The company operates in "Non-specialised wholesale trade".


c.b.h. fasteners Key Finiance

LIABILITIES £125.18k
+26%
CASH £104.92k
+96%
TOTAL ASSETS £217.76k
+18%
All Financial Figures

Current Directors

Director
JACKSON, Martin Richard
Appointed Date: 01 October 2004
71 years old

Director
MARSHALL, Jill
Appointed Date: 01 October 2005
68 years old

Resigned Directors

Secretary
BEVAN, Susan Elizabeth
Resigned: 01 October 2004

Secretary
SAMPSON, John Bryon
Resigned: 02 October 2004
Appointed Date: 01 October 2004

Secretary
SHABIR AAMED AND CO
Resigned: 06 April 2008
Appointed Date: 02 October 2004

Director
BEVAN, Colin
Resigned: 01 October 2004
81 years old

Director
BEVAN, Susan Elizabeth
Resigned: 01 October 2004
70 years old

Persons With Significant Control

Portfolio Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.B.H. FASTENERS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 30 June 2016 with updates
05 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125

...
... and 73 more events
14 Apr 1988
Memorandum and Articles of Association
11 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1988
Director resigned;new director appointed

07 Apr 1988
Registered office changed on 07/04/88 from: 2 baches street london N1 6UB

11 Nov 1987
Incorporation

C.B.H. FASTENERS LIMITED Charges

28 November 2008
Guarantee & debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1988
Debenture
Delivered: 18 April 1988
Status: Satisfied on 24 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…