CBS PRODUCTS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 2EH
Company number 02160870
Status Active
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address WESTGATE HOUSE, ROYLAND ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2EH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a small company made up to 31 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of CBS PRODUCTS LIMITED are www.cbsproducts.co.uk, and www.cbs-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Sileby Rail Station is 4.8 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbs Products Limited is a Private Limited Company. The company registration number is 02160870. Cbs Products Limited has been working since 03 September 1987. The present status of the company is Active. The registered address of Cbs Products Limited is Westgate House Royland Road Loughborough Leicestershire Le11 2eh. . MISKOVIC, Pamela is a Secretary of the company. LEWIS, Paul Anthony James is a Director of the company. PFUNDT, William is a Director of the company. Secretary CARTER, Bindon Henry has been resigned. Secretary COBLEY, Richard Arthur has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director CARTER, Bindon Henry has been resigned. Director CARTER, Margaret has been resigned. Director MITCHELL, Bryan has been resigned. Director O'MALLEY, Francis Xavier has been resigned. The company operates in "Machining".


Current Directors

Secretary
MISKOVIC, Pamela
Appointed Date: 02 April 2012

Director
LEWIS, Paul Anthony James
Appointed Date: 01 January 1996
71 years old

Director
PFUNDT, William
Appointed Date: 30 January 2004
69 years old

Resigned Directors

Secretary
CARTER, Bindon Henry
Resigned: 30 January 2004

Secretary
COBLEY, Richard Arthur
Resigned: 02 April 2012
Appointed Date: 09 February 2007

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 09 February 2007
Appointed Date: 30 January 2004

Director
CARTER, Bindon Henry
Resigned: 30 January 2004
85 years old

Director
CARTER, Margaret
Resigned: 30 January 2004
85 years old

Director
MITCHELL, Bryan
Resigned: 18 January 2012
79 years old

Director
O'MALLEY, Francis Xavier
Resigned: 15 June 2003
Appointed Date: 22 April 2002
75 years old

Persons With Significant Control

Gmp Tools (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBS PRODUCTS LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Accounts for a small company made up to 31 December 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

15 Apr 2016
Accounts for a small company made up to 31 December 2015
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 88 more events
29 Sep 1987
Registered office changed on 29/09/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

29 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1987
Company name changed typecraft LIMITED\certificate issued on 28/09/87
03 Sep 1987
Incorporation