CDS (MIDLANDS) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 7DF

Company number 04232325
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 20 STUBBS ROAD, PENN FIELDS, WOLVERHAMPTON, WEST MIDLANDS, WV3 7DF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of CDS (MIDLANDS) LIMITED are www.cdsmidlands.co.uk, and www.cds-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cds Midlands Limited is a Private Limited Company. The company registration number is 04232325. Cds Midlands Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Cds Midlands Limited is 20 Stubbs Road Penn Fields Wolverhampton West Midlands Wv3 7df. . DEHAL, Sukhdave Singh is a Secretary of the company. DEHAL, Sukhdave Singh is a Director of the company. PUNTER, Ann is a Director of the company. SANDHU, Amerjit Peter Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
DEHAL, Sukhdave Singh
Appointed Date: 10 July 2001

Director
DEHAL, Sukhdave Singh
Appointed Date: 10 July 2001
54 years old

Director
PUNTER, Ann
Appointed Date: 15 January 2013
58 years old

Director
SANDHU, Amerjit Peter Singh
Appointed Date: 10 July 2001
61 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 11 June 2001
Appointed Date: 11 June 2001
74 years old

CDS (MIDLANDS) LIMITED Events

16 Dec 2016
Accounts for a medium company made up to 31 March 2016
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

30 Dec 2015
Accounts for a medium company made up to 31 March 2015
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

16 Apr 2015
Registration of charge 042323250008, created on 15 April 2015
...
... and 44 more events
19 Jul 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
19 Jul 2001
Registered office changed on 19/07/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
20 Jun 2001
Director resigned
20 Jun 2001
Secretary resigned
11 Jun 2001
Incorporation

CDS (MIDLANDS) LIMITED Charges

15 April 2015
Charge code 0423 2325 0008
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 2 college road, bromsgrove…
16 May 2008
Mortgage deed
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9-11 church street, lichfield, staffordshire t/nos…
16 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 stubbs road pennfields wolverhampton west midlands t/no…
9 July 2004
Mortgage
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 621 and 623 beaswood road, wasley…
9 July 2004
Mortgage
Delivered: 13 July 2004
Status: Outstanding
17 October 2003
Mortgage deed
Delivered: 20 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 4 the square gt eccleston preston…
14 October 2003
Debenture deed
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
Mortgage deed
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at the rear of 106 high…