CBS ENGINEERING & HEAT TREATMENT LIMITED

Register to unlock more data on OkredoRegister

CBS ENGINEERING & HEAT TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07098003

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Statement of affairs
dot icon24/11/2025
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-24
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2025
Satisfaction of charge 070980030003 in full
dot icon09/04/2025
Registration of charge 070980030004, created on 2025-04-02
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon18/10/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon17/09/2024
Solvency Statement dated 20/06/24
dot icon13/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon30/03/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon25/03/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon21/03/2024
Termination of appointment of David John Carlisle as a director on 2023-01-22
dot icon21/03/2024
Appointment of Mr Benjamin John Carlisle as a director on 2024-03-14
dot icon20/03/2024
Appointment of Mrs Elizabeth Fish as a director on 2024-03-13
dot icon15/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Satisfaction of charge 1 in full
dot icon03/03/2021
Satisfaction of charge 2 in full
dot icon01/03/2021
Director's details changed for Mr David John Carlisle on 2021-03-01
dot icon13/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/04/2019
Registration of charge 070980030003, created on 2019-04-08
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon17/01/2018
Cessation of David John Carlisle as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Cbs Engineering Holdings Ltd as a person with significant control on 2016-04-06
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Termination of appointment of Stuart Bernard Carlisle as a director on 2015-03-16
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Stuart Bernard Carlisle on 2012-12-17
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Registered office address changed from 34 Station Road Sandiacre Sandiacre NG10 5BG United Kingdom on 2011-01-25
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon-21.67 % *

* during past year

Cash in Bank

£8,287.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
30.74K
-
0.00
10.58K
-
2022
27
16.58K
-
0.00
8.29K
-
2022
27
16.58K
-
0.00
8.29K
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

16.58K £Descended-46.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.29K £Descended-21.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, David John
Director
08/12/2009 - 22/01/2023
7
Fish, Elizabeth
Director
13/03/2024 - Present
3
Carlisle, Stuart Bernard
Director
08/12/2009 - 16/03/2015
6
Carlisle, Benjamin John
Director
14/03/2024 - Present
3

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CBS ENGINEERING & HEAT TREATMENT LIMITED

CBS ENGINEERING & HEAT TREATMENT LIMITED is an(a) Liquidation company incorporated on 08/12/2009 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS ENGINEERING & HEAT TREATMENT LIMITED?

toggle

CBS ENGINEERING & HEAT TREATMENT LIMITED is currently Liquidation. It was registered on 08/12/2009 .

Where is CBS ENGINEERING & HEAT TREATMENT LIMITED located?

toggle

CBS ENGINEERING & HEAT TREATMENT LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CBS ENGINEERING & HEAT TREATMENT LIMITED do?

toggle

CBS ENGINEERING & HEAT TREATMENT LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CBS ENGINEERING & HEAT TREATMENT LIMITED have?

toggle

CBS ENGINEERING & HEAT TREATMENT LIMITED had 27 employees in 2022.

What is the latest filing for CBS ENGINEERING & HEAT TREATMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Resolutions.