Company number 04760388
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address KINGS MILL, KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, SURREY, RH1 5NB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 162,500
. The most likely internet sites of CBS BUTLER HOLDINGS LIMITED are www.cbsbutlerholdings.co.uk, and www.cbs-butler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cbs Butler Holdings Limited is a Private Limited Company.
The company registration number is 04760388. Cbs Butler Holdings Limited has been working since 12 May 2003.
The present status of the company is Active. The registered address of Cbs Butler Holdings Limited is Kings Mill Kings Mill Lane South Nutfield Redhill Surrey Rh1 5nb. . KENNEDY, David John is a Secretary of the company. KENNEDY, David John is a Director of the company. LEYSHON, David Rhys is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003
Persons With Significant Control
Mr David Rhys Leyshon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CBS BUTLER HOLDINGS LIMITED Events
15 May 2017
Confirmation statement made on 12 May 2017 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
18 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 12 May 2015
18 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
...
... and 50 more events
19 May 2003
New director appointed
19 May 2003
New secretary appointed;new director appointed
19 May 2003
Secretary resigned
19 May 2003
Director resigned
12 May 2003
Incorporation