CBS CONCRETING LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1NS

Company number 08415675
Status Active - Proposal to Strike off
Incorporation Date 22 February 2013
Company Type Private Limited Company
Address UNIT 7A HIBBERT STREET BUSINESS PARK, HIBBERT STREET, REDDISH, STOCKPORT, CHESHIRE, ENGLAND, SK4 1NS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS on 9 September 2016. The most likely internet sites of CBS CONCRETING LIMITED are www.cbsconcreting.co.uk, and www.cbs-concreting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Cbs Concreting Limited is a Private Limited Company. The company registration number is 08415675. Cbs Concreting Limited has been working since 22 February 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Cbs Concreting Limited is Unit 7a Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire England Sk4 1ns. . BRADLEY, Thomas is a Director of the company. Director BRADLEY, Thomas has been resigned. Director MCLAUGHLIN, Daniel Patrick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BRADLEY, Thomas
Appointed Date: 22 February 2015
45 years old

Resigned Directors

Director
BRADLEY, Thomas
Resigned: 22 February 2015
Appointed Date: 22 February 2013
36 years old

Director
MCLAUGHLIN, Daniel Patrick
Resigned: 01 May 2014
Appointed Date: 22 February 2013
45 years old

CBS CONCRETING LIMITED Events

16 May 2017
First Gazette notice for compulsory strike-off
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
09 Sep 2016
Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS on 9 September 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 10 more events
24 Apr 2014
Current accounting period extended from 28 February 2014 to 31 May 2014
14 Apr 2014
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100

14 Apr 2014
Director's details changed for Mr Daniel Patrick Mclaughlin on 18 December 2013
16 Dec 2013
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 16 December 2013
22 Feb 2013
Incorporation

CBS CONCRETING LIMITED Charges

15 April 2015
Charge code 0841 5675 0001
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…