CBS MANAGED PRINT LIMITED

Register to unlock more data on OkredoRegister

CBS MANAGED PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04991537

Incorporation date

10/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Rosewalk Main Street, Burton Village, Lincoln, Lincolnshire LN1 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon10/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Certificate of change of name
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon22/01/2023
Change of details for Boldlike Holdings Limited as a person with significant control on 2022-12-05
dot icon09/12/2022
Registered office address changed from Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom to Rosewalk Main Street Burton Village Lincoln Lincolnshire LN1 2rd on 2022-12-09
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon15/11/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon24/02/2021
Previous accounting period shortened from 2020-03-31 to 2020-02-28
dot icon01/02/2021
Confirmation statement made on 2020-12-10 with updates
dot icon01/02/2021
Registered office address changed from Venridge House 1 Borwick Drive Deans Park, Grovehill Beverley East Yorkshire HU17 0HQ to Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ on 2021-02-01
dot icon16/01/2020
Change of share class name or designation
dot icon15/01/2020
Particulars of variation of rights attached to shares
dot icon15/01/2020
Resolutions
dot icon13/01/2020
Change of details for Boldlike Holdings Limited as a person with significant control on 2020-01-01
dot icon13/01/2020
Notification of David John Jones as a person with significant control on 2020-01-01
dot icon13/01/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon13/01/2020
Appointment of Mr David John Jones as a director on 2020-01-01
dot icon13/01/2020
Cessation of William Paul Harvey Simmonds as a person with significant control on 2020-01-01
dot icon13/01/2020
Notification of Boldlike Holdings Limited as a person with significant control on 2020-01-01
dot icon30/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/07/2019
Appointment of Mr William Paul Harvey Simmonds as a secretary on 2019-07-04
dot icon22/07/2019
Termination of appointment of Stephen Dyble as a secretary on 2019-07-04
dot icon19/03/2019
Resolutions
dot icon16/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/05/2015
Appointment of Mr Stephen Dyble as a secretary on 2015-04-30
dot icon15/05/2015
Termination of appointment of Graham Aldus as a secretary on 2015-04-30
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from Venridge House 2 Zarya Court Grovehill Road (East) Beverley East Yorkshire HU17 0JG on 2013-07-05
dot icon02/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon15/09/2011
Appointment of Mr William Paul Harvey Simmonds as a director
dot icon14/09/2011
Termination of appointment of Robert Jaram as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon24/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from minster house flemingate beverley east yorkshire HU17 0NP
dot icon09/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/01/2008
Return made up to 10/12/07; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/01/2007
Return made up to 10/12/06; full list of members
dot icon07/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/06/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 10/12/05; full list of members
dot icon09/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/01/2005
Return made up to 10/12/04; full list of members
dot icon27/01/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Registered office changed on 18/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
4.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
10/12/2003 - 10/12/2003
9758
Simmonds, William Paul Harvey
Director
12/09/2011 - Present
7
Jones, David John
Director
01/01/2020 - Present
2
Jaram, Robert Jonathan Henry
Director
10/12/2003 - 12/09/2011
2
Graeme, Dorothy May
Nominee Secretary
10/12/2003 - 10/12/2003
5581

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBS MANAGED PRINT LIMITED

CBS MANAGED PRINT LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at Rosewalk Main Street, Burton Village, Lincoln, Lincolnshire LN1 2RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBS MANAGED PRINT LIMITED?

toggle

CBS MANAGED PRINT LIMITED is currently Active. It was registered on 10/12/2003 .

Where is CBS MANAGED PRINT LIMITED located?

toggle

CBS MANAGED PRINT LIMITED is registered at Rosewalk Main Street, Burton Village, Lincoln, Lincolnshire LN1 2RD.

What does CBS MANAGED PRINT LIMITED do?

toggle

CBS MANAGED PRINT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CBS MANAGED PRINT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-10 with no updates.