CDB GROUP SURREY LIMITED

Register to unlock more data on OkredoRegister

CDB GROUP SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08294751

Incorporation date

15/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon28/03/2025
Appointment of a liquidator
dot icon21/03/2025
Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to C/O Parker Andrews Ltd 5th Floor the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-03-21
dot icon15/01/2024
Order of court to wind up
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/10/2023
Termination of appointment of William Chambers as a director on 2023-10-20
dot icon25/03/2023
Director's details changed for Mr William Chambers on 2023-03-25
dot icon25/03/2023
Director's details changed for Mr Tony Eric Saunders on 2023-03-25
dot icon16/02/2023
Certificate of change of name
dot icon13/02/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon02/02/2023
Change of details for Mr Tony Eric Saunders as a person with significant control on 2023-02-02
dot icon01/02/2023
Change of details for Mr Tony Eric Saunders as a person with significant control on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr William Chambers on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Tony Eric Saunders on 2023-02-02
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon28/05/2022
Director's details changed for Mr William Chambers on 2022-05-28
dot icon21/02/2022
Director's details changed for Mr William Chambers on 2020-07-01
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon08/12/2020
Appointment of Mr William Chambers as a director on 2020-06-26
dot icon08/12/2020
Termination of appointment of Bill Chambers as a director on 2020-06-26
dot icon04/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon02/12/2020
Appointment of Mr Bill Chambers as a director on 2020-06-26
dot icon01/12/2020
Micro company accounts made up to 2019-11-30
dot icon08/04/2020
Amended total exemption full accounts made up to 2018-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/03/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon21/03/2019
Amended total exemption small company accounts made up to 2016-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Certificate of change of name
dot icon25/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/12/2014
Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 2014-12-23
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/01/2014
Certificate of change of name
dot icon29/01/2014
Registered office address changed from 134 Belmont Rise Sutton SM2 6EE United Kingdom on 2014-01-29
dot icon14/11/2013
Appointment of Mr Tony Eric Saunders as a director
dot icon14/11/2013
Termination of appointment of William Chambers as a director
dot icon15/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
762.15K
-
0.00
-
-
2021
5
762.15K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

762.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Chambers
Director
26/06/2020 - 20/10/2023
12
Saunders, Tony Eric
Director
13/11/2013 - Present
7

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CDB GROUP SURREY LIMITED

CDB GROUP SURREY LIMITED is an(a) Liquidation company incorporated on 15/11/2012 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CDB GROUP SURREY LIMITED?

toggle

CDB GROUP SURREY LIMITED is currently Liquidation. It was registered on 15/11/2012 .

Where is CDB GROUP SURREY LIMITED located?

toggle

CDB GROUP SURREY LIMITED is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CDB GROUP SURREY LIMITED do?

toggle

CDB GROUP SURREY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CDB GROUP SURREY LIMITED have?

toggle

CDB GROUP SURREY LIMITED had 5 employees in 2021.

What is the latest filing for CDB GROUP SURREY LIMITED?

toggle

The latest filing was on 28/03/2025: Appointment of a liquidator.