C B MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C B MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107368

Incorporation date

27/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon23/09/2025
Change of details for Mr Colin Bernard Neville Parlett as a person with significant control on 2016-04-06
dot icon23/09/2025
Change of details for Mrs Dianne Patricia Parlett as a person with significant control on 2016-04-06
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2022
Director's details changed for Mr Colin Bernard Neville Parlett on 2022-09-20
dot icon27/09/2022
Director's details changed for Mrs Dianne Patricia Parlett on 2022-09-20
dot icon22/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon15/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-15
dot icon05/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon11/10/2017
Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-10-11
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 27/09/08; full list of members
dot icon22/10/2007
Return made up to 27/09/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2006
Return made up to 27/09/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/10/2005
Return made up to 27/09/05; full list of members
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Director's particulars changed
dot icon29/12/2004
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 27/09/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 27/09/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
Return made up to 27/09/99; full list of members
dot icon04/12/1998
Return made up to 27/09/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Return made up to 27/09/97; no change of members
dot icon07/10/1996
Return made up to 27/09/96; full list of members
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/04/1996
Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1995
Accounting reference date notified as 31/03
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Secretary resigned
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New secretary appointed;new director appointed
dot icon02/10/1995
Registered office changed on 02/10/95 from: temple house 20 holywell row london EC2A 4JB
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
£ nc 100/10000 27/09/95
dot icon27/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
680.18K
-
0.00
263.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
27/09/1995 - 27/09/1995
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/09/1995 - 27/09/1995
7613
Parlett, Dianne Patricia
Secretary
27/09/1995 - Present
3
Parlett, Colin Bernard Neville
Director
27/09/1995 - Present
10
Mrs Dianne Patricia Parlett
Director
27/09/1995 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C B MOTOR HOLDINGS LIMITED

C B MOTOR HOLDINGS LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C B MOTOR HOLDINGS LIMITED?

toggle

C B MOTOR HOLDINGS LIMITED is currently Active. It was registered on 27/09/1995 .

Where is C B MOTOR HOLDINGS LIMITED located?

toggle

C B MOTOR HOLDINGS LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does C B MOTOR HOLDINGS LIMITED do?

toggle

C B MOTOR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C B MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.