CBC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CBC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418705

Incorporation date

31/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Unit 39 Coneygree Industrial Estate, Tipton DY4 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1989)
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon06/03/2026
Appointment of Mr Jeremey Alan Crawford as a director on 2026-03-03
dot icon05/03/2026
Termination of appointment of Dawn Jean Lowe as a secretary on 2026-03-03
dot icon05/03/2026
Appointment of Mr Lee Alain John Teste as a director on 2026-03-03
dot icon05/03/2026
Termination of appointment of Dawn Jean Lowe as a director on 2026-03-03
dot icon05/03/2026
Appointment of Mr Richard John Forrest as a director on 2026-03-03
dot icon02/02/2026
Satisfaction of charge 1 in full
dot icon02/02/2026
Satisfaction of charge 2 in full
dot icon28/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Unit 39 Coneygree Industrial Estate Tipton DY4 8XP on 2023-11-08
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon13/04/2023
Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-13
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Director's details changed for Mrs Dawn Jean Lowe on 2018-12-21
dot icon10/05/2022
Director's details changed for Mr Christopher Kent Lowe on 2018-12-21
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB on 2013-08-06
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mrs Dawn Lowe on 2012-05-21
dot icon20/05/2013
Director's details changed for Mr Christopher Lowe on 2012-05-21
dot icon20/05/2013
Secretary's details changed for Mrs Dawn Lowe on 2012-05-21
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/07/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/05/2010
Resolutions
dot icon10/05/2010
Change of name notice
dot icon01/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/07/2007
Return made up to 20/05/07; no change of members
dot icon13/07/2006
Return made up to 20/05/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/04/2006
Registered office changed on 19/04/06 from: c/o stanley yule 15 pershore road south kings norton birmingham B30 3EE
dot icon23/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
Return made up to 20/05/05; full list of members
dot icon24/05/2004
Return made up to 20/05/04; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/09/2003
Accounts for a small company made up to 2002-12-31
dot icon16/06/2003
Return made up to 20/05/03; full list of members
dot icon20/06/2002
Return made up to 20/05/02; full list of members
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon28/09/2001
Accounts for a small company made up to 2000-12-31
dot icon05/06/2001
Return made up to 20/05/01; full list of members
dot icon22/06/2000
Return made up to 20/05/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/02/2000
Particulars of mortgage/charge
dot icon13/12/1999
Ad 04/11/99--------- £ si 825@1=825 £ ic 100/925
dot icon13/12/1999
Nc inc already adjusted 04/11/99
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon29/10/1999
Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1999
Return made up to 20/05/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/07/1998
Secretary's particulars changed;director's particulars changed
dot icon21/07/1998
Director's particulars changed
dot icon10/07/1998
Return made up to 20/05/98; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1997
Return made up to 20/05/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon31/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/05/1996
Return made up to 20/05/96; full list of members
dot icon05/06/1995
Return made up to 20/05/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 20/05/94; no change of members
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon28/05/1993
Return made up to 20/05/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-10-31
dot icon05/06/1992
Return made up to 20/05/92; no change of members
dot icon12/05/1992
Accounts for a small company made up to 1991-10-31
dot icon23/10/1991
Return made up to 31/08/91; no change of members
dot icon23/10/1991
Registered office changed on 23/10/91
dot icon25/06/1991
Return made up to 21/02/91; full list of members
dot icon16/04/1991
Accounts for a small company made up to 1990-10-31
dot icon22/06/1990
Particulars of mortgage/charge
dot icon06/11/1989
Registered office changed on 06/11/89 from: 108 hollydale road erdington birmingham
dot icon06/11/1989
Accounting reference date notified as 31/10
dot icon11/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1989
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
31/12/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
925.00
-
0.00
-
-
2022
-
925.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teste, Lee Alain John
Director
03/03/2026 - Present
50
Crawford, Jeremey Alan
Director
03/03/2026 - Present
36
Forrest, Richard John
Director
03/03/2026 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CBC INTERNATIONAL LIMITED

CBC INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/08/1989 with the registered office located at Unit 39 Coneygree Industrial Estate, Tipton DY4 8XP. 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 CBC INTERNATIONAL LIMITED?

toggle

CBC INTERNATIONAL LIMITED is currently Active. It was registered on 31/08/1989 .

Where is CBC INTERNATIONAL LIMITED located?

toggle

CBC INTERNATIONAL LIMITED is registered at Unit 39 Coneygree Industrial Estate, Tipton DY4 8XP.

What does CBC INTERNATIONAL LIMITED do?

toggle

CBC INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CBC INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/03/2026: Memorandum and Articles of Association.