CBS ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CBS ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07529238

Incorporation date

14/02/2011

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 14/02/2011)
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Statement of affairs
dot icon25/11/2025
Registered office address changed from Lyndhurst 1 Cranmer St Nottingham Nottinghamshire NG10 1NJ to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-25
dot icon09/04/2025
Registration of charge 075292380001, created on 2025-04-02
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/03/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon25/03/2024
Confirmation statement made on 2023-02-14 with no updates
dot icon21/03/2024
Termination of appointment of David John Carlisle as a director on 2023-01-22
dot icon20/03/2024
Appointment of Mrs Elizabeth Fish as a director on 2024-03-13
dot icon20/03/2024
Appointment of Mr Benjamin John Carlisle as a director on 2024-03-13
dot icon18/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mr David John Carlisle on 2021-03-01
dot icon25/02/2021
Notification of Dcbe Limited as a person with significant control on 2021-02-25
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/02/2021
Cessation of David John Carlisle as a person with significant control on 2021-02-25
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Stuart Bernard Carlisle as a director on 2016-02-18
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon14/03/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon07/03/2011
Appointment of Stuart Carlisle as a director
dot icon07/03/2011
Appointment of David Carlisle as a director
dot icon16/02/2011
Termination of appointment of Barbara Kahan as a director
dot icon14/02/2011
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 icon-88.24 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
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
0
514.97K
-
0.00
17.00
-
2022
0
510.67K
-
0.00
2.00
-
2022
0
510.67K
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

510.67K £Descended-0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-88.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
14/02/2011 - 14/02/2011
27940
Carlisle, Stuart Bernard
Director
14/02/2011 - 18/02/2016
6
Carlisle, David John
Director
14/02/2011 - 22/01/2023
7
Fish, Elizabeth
Director
13/03/2024 - Present
3
Carlisle, Benjamin John
Director
13/03/2024 - 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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBS ENGINEERING HOLDINGS LIMITED

CBS ENGINEERING HOLDINGS LIMITED is an(a) Liquidation company incorporated on 14/02/2011 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS ENGINEERING HOLDINGS LIMITED?

toggle

CBS ENGINEERING HOLDINGS LIMITED is currently Liquidation. It was registered on 14/02/2011 .

Where is CBS ENGINEERING HOLDINGS LIMITED located?

toggle

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

What does CBS ENGINEERING HOLDINGS LIMITED do?

toggle

CBS ENGINEERING HOLDINGS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CBS ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Resolutions.