CBSL GROUP LTD
SHREWSBURY BUSINESS PARK

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 06013643
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address ROWAN HOUSE NORTH, 1 THE PROFESSIONAL QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CBSL GROUP LTD are www.cbslgroup.co.uk, and www.cbsl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cbsl Group Ltd is a Private Limited Company. The company registration number is 06013643. Cbsl Group Ltd has been working since 29 November 2006. The present status of the company is Active. The registered address of Cbsl Group Ltd is Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. The company`s financial liabilities are £9.28k. It is £-70.96k against last year. The cash in hand is £33.77k. It is £17.04k against last year. . BARKER, Adrian John is a Director of the company. HALL, Steven John is a Director of the company. Secretary EASTWOOD, Alison has been resigned. Secretary LEE-BROWN, Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTWOOD, Alison Jane has been resigned. Director PARRY, David Clive has been resigned. The company operates in "Activities of head offices".


cbsl group Key Finiance

LIABILITIES £9.28k
-89%
CASH £33.77k
+101%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARKER, Adrian John
Appointed Date: 29 November 2006
54 years old

Director
HALL, Steven John
Appointed Date: 17 July 2012
65 years old

Resigned Directors

Secretary
EASTWOOD, Alison
Resigned: 11 July 2012
Appointed Date: 29 November 2006

Secretary
LEE-BROWN, Amanda
Resigned: 01 October 2009
Appointed Date: 28 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
EASTWOOD, Alison Jane
Resigned: 11 July 2012
Appointed Date: 29 November 2006
49 years old

Director
PARRY, David Clive
Resigned: 01 March 2010
Appointed Date: 01 January 2008
56 years old

Persons With Significant Control

Mr Adrian John Barker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CBSL GROUP LTD Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 111

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
26 Mar 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2007
Accounting reference date shortened from 30/11/07 to 30/06/07
29 Nov 2006
Secretary resigned
29 Nov 2006
Incorporation

CBSL GROUP LTD Charges

2 March 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Mortgage debenture
Delivered: 21 February 2008
Status: Satisfied on 4 April 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…