CBR DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

CBR DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135805

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper House, 22 Watery Street, Sheffield S3 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon30/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon03/06/2024
Director's details changed for Mr James William Greaves on 2022-05-24
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/05/2019
Compulsory strike-off action has been discontinued
dot icon20/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Director's details changed for Mr James William Greaves on 2018-11-01
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Director's details changed for Mr James William Greaves on 2011-05-01
dot icon27/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon27/05/2011
Termination of appointment of Iain Kean as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/08/2009
Return made up to 24/05/09; full list of members
dot icon17/08/2009
Director's change of particulars / james greaves / 14/07/2009
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2008
Return made up to 24/05/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/09/2007
Return made up to 24/05/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/11/2006
Return made up to 24/05/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/02/2006
Return made up to 24/05/05; full list of members
dot icon15/11/2005
First Gazette notice for compulsory strike-off
dot icon01/06/2004
Registered office changed on 01/06/04 from: 184 haggstones road worrall sheffield S35 0LN
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon24/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.92K
-
0.00
-
-
2022
0
26.59K
-
0.00
-
-
2022
0
26.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.59K £Ascended440.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, James William
Director
24/05/2004 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBR DESIGN & BUILD LIMITED

CBR DESIGN & BUILD LIMITED is an(a) Active company incorporated on 24/05/2004 with the registered office located at The Copper House, 22 Watery Street, Sheffield S3 7ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBR DESIGN & BUILD LIMITED?

toggle

CBR DESIGN & BUILD LIMITED is currently Active. It was registered on 24/05/2004 .

Where is CBR DESIGN & BUILD LIMITED located?

toggle

CBR DESIGN & BUILD LIMITED is registered at The Copper House, 22 Watery Street, Sheffield S3 7ES.

What does CBR DESIGN & BUILD LIMITED do?

toggle

CBR DESIGN & BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CBR DESIGN & BUILD LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-05-31.