CBMK LTD

Register to unlock more data on OkredoRegister

CBMK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06850388

Incorporation date

18/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon17/06/2025
Final Gazette dissolved following liquidation
dot icon17/03/2025
Return of final meeting in a members' voluntary winding up
dot icon29/04/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon08/12/2022
Removal of liquidator by court order
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-03-10
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Declaration of solvency
dot icon10/01/2022
Certificate of change of name
dot icon22/12/2021
Micro company accounts made up to 2021-10-31
dot icon21/12/2021
Satisfaction of charge 1 in full
dot icon21/12/2021
Satisfaction of charge 2 in full
dot icon20/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-10-31
dot icon22/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon03/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-18
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-18
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Registered office address changed from 17 the Grove Billericay Essex CM11 1AU United Kingdom to 146 High Street Billericay Essex CM12 9DF on 2014-09-03
dot icon21/08/2014
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 17 the Grove Billericay Essex CM11 1AU on 2014-08-21
dot icon10/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/08/2012
Change of share class name or designation
dot icon21/08/2012
Change of share class name or designation
dot icon08/08/2012
Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom on 2012-08-08
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mrs Kim Elizabeth Hilborne on 2009-10-01
dot icon14/04/2010
Director's details changed for Mr Martin Victor Hilborne on 2009-10-01
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
18/03/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
303.96K
-
0.00
-
-
2021
2
303.96K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

303.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CBMK LTD

CBMK LTD is an(a) Dissolved company incorporated on 18/03/2009 with the registered office located at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford Cambridge CB22 4QH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CBMK LTD?

toggle

CBMK LTD is currently Dissolved. It was registered on 18/03/2009 and dissolved on 17/06/2025.

Where is CBMK LTD located?

toggle

CBMK LTD is registered at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford Cambridge CB22 4QH.

What does CBMK LTD do?

toggle

CBMK LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CBMK LTD have?

toggle

CBMK LTD had 2 employees in 2021.

What is the latest filing for CBMK LTD?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved following liquidation.