C.B.T. GROUP LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RD
Company number 06384092
Status Active
Incorporation Date 27 September 2007
Company Type Private Limited Company
Address UNIT 43 PADGETS LANE, MOONS MOAT SOUTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 203 . The most likely internet sites of C.B.T. GROUP LIMITED are www.cbtgroup.co.uk, and www.c-b-t-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. C B T Group Limited is a Private Limited Company. The company registration number is 06384092. C B T Group Limited has been working since 27 September 2007. The present status of the company is Active. The registered address of C B T Group Limited is Unit 43 Padgets Lane Moons Moat South Industrial Estate Redditch Worcestershire B98 0rd. . WILLIAMS, Jeffrey Francis is a Secretary of the company. BEAVER, Graham Edward is a Director of the company. WILLIAMS, Jeffrey Francis is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Jeffrey Francis
Appointed Date: 27 September 2007

Director
BEAVER, Graham Edward
Appointed Date: 27 September 2007
79 years old

Director
WILLIAMS, Jeffrey Francis
Appointed Date: 27 September 2007
78 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Persons With Significant Control

Mr Graham Edward Beaver
Notified on: 22 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Francis Williams
Notified on: 22 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.B.T. GROUP LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 203

20 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 01/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 20 more events
22 Oct 2007
Director resigned
22 Oct 2007
New director appointed
22 Oct 2007
New secretary appointed;new director appointed
22 Oct 2007
Registered office changed on 22/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
27 Sep 2007
Incorporation

C.B.T. GROUP LIMITED Charges

17 March 2009
Legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 43 padgets lane south moors moat estate redditch by…