CBS CONCRETING LIMITED

Register to unlock more data on OkredoRegister

CBS CONCRETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08415675

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St Paul's Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon02/01/2026
Liquidators' statement of receipts and payments to 2025-10-31
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-10-18
dot icon31/10/2024
Removal of liquidator by court order
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon17/11/2023
Statement of affairs
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Registered office address changed from Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS England to Gresham House 5-7 st Paul's Street Leeds LS1 2JG on 2023-11-08
dot icon09/10/2023
Satisfaction of charge 084156750006 in full
dot icon06/10/2023
Termination of appointment of James Francis Donnelly as a director on 2023-07-31
dot icon23/05/2023
Registration of charge 084156750007, created on 2023-05-22
dot icon14/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon03/01/2023
Registration of charge 084156750006, created on 2022-12-22
dot icon20/12/2022
Satisfaction of charge 084156750005 in full
dot icon27/07/2022
Appointment of Mr James Francis Donnelly as a director on 2022-07-27
dot icon12/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/05/2022
Satisfaction of charge 084156750004 in full
dot icon29/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon29/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/03/2021
Registration of charge 084156750005, created on 2021-03-15
dot icon12/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon09/07/2020
Registration of charge 084156750004, created on 2020-06-30
dot icon07/07/2020
Satisfaction of charge 084156750003 in full
dot icon25/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon18/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon25/10/2019
Satisfaction of charge 084156750002 in full
dot icon29/08/2019
Registration of charge 084156750003, created on 2019-08-28
dot icon23/08/2019
Satisfaction of charge 084156750001 in full
dot icon09/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon15/08/2018
Registration of charge 084156750002, created on 2018-08-10
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon23/06/2017
Particulars of variation of rights attached to shares
dot icon23/06/2017
Change of share class name or designation
dot icon20/06/2017
Compulsory strike-off action has been discontinued
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/09/2016
Registered office address changed from C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS on 2016-09-09
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/07/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon30/04/2015
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Thomas Bradley as a director on 2015-02-22
dot icon30/04/2015
Termination of appointment of Thomas Bradley as a director on 2015-02-22
dot icon30/04/2015
Registered office address changed from C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O La&C Boulton House 2Nd Floor 17-21 Chorlton Street Manchester M1 3HY on 2015-04-30
dot icon20/04/2015
Registration of charge 084156750001, created on 2015-04-15
dot icon31/03/2015
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 2015-03-31
dot icon21/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon06/05/2014
Termination of appointment of Daniel Mclaughlin as a director
dot icon24/04/2014
Current accounting period extended from 2014-02-28 to 2014-05-31
dot icon14/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Daniel Patrick Mclaughlin on 2013-12-18
dot icon16/12/2013
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 2013-12-16
dot icon22/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+545.06 % *

* during past year

Cash in Bank

£903,736.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
22/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
606.80K
-
0.00
140.10K
-
2022
10
1.73M
-
0.00
903.74K
-
2022
10
1.73M
-
0.00
903.74K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended185.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

903.74K £Ascended545.06 % *

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
Mr Daniel Patrick Mclaughlin
Director
22/02/2013 - 01/05/2014
9
Bradley, Thomas
Director
22/02/2015 - Present
14
Donnelly, James Francis
Director
27/07/2022 - 31/07/2023
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CBS CONCRETING LIMITED

CBS CONCRETING LIMITED is an(a) Liquidation company incorporated on 22/02/2013 with the registered office located at Gresham House, 5-7 St Paul's Street, Leeds LS1 2JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS CONCRETING LIMITED?

toggle

CBS CONCRETING LIMITED is currently Liquidation. It was registered on 22/02/2013 .

Where is CBS CONCRETING LIMITED located?

toggle

CBS CONCRETING LIMITED is registered at Gresham House, 5-7 St Paul's Street, Leeds LS1 2JG.

What does CBS CONCRETING LIMITED do?

toggle

CBS CONCRETING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CBS CONCRETING LIMITED have?

toggle

CBS CONCRETING LIMITED had 10 employees in 2022.

What is the latest filing for CBS CONCRETING LIMITED?

toggle

The latest filing was on 02/01/2026: Liquidators' statement of receipts and payments to 2025-10-31.