You are here: bizstats.co.uk > a-z index > C list > CB list

Cbm Research Limited DORCHESTER


Founded in 1995, Cbm Research, classified under reg no. 03006825 is an active company. Currently registered at Coombe House DT2 9SE, Dorchester the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-06-16 Cbm Research Limited is no longer carrying the name Mh-cb (china) Research.

There is a single director in the company at the moment - Michael J., appointed on 19 January 1995. In addition, a secretary was appointed - Michael J., appointed on 1 February 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cbm Research Limited Address / Contact

Office Address Coombe House
Office Address2 Bradford Peverell
Town Dorchester
Post code DT2 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006825
Date of Incorporation Fri, 6th Jan 1995
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Michael J.

Position: Secretary

Appointed: 01 February 2012

Michael J.

Position: Director

Appointed: 19 January 1995

Claire C.

Position: Secretary

Appointed: 20 January 2003

Resigned: 06 February 2013

Glynne S.

Position: Secretary

Appointed: 17 December 1997

Resigned: 20 January 2003

Anthony M.

Position: Director

Appointed: 07 July 1997

Resigned: 01 October 1997

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 22 April 1997

Resigned: 19 December 1997

Anthony M.

Position: Secretary

Appointed: 06 February 1997

Resigned: 22 April 1997

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 19 January 1995

Resigned: 06 February 1997

Christopher C.

Position: Director

Appointed: 19 January 1995

Resigned: 01 August 1995

Allan B.

Position: Director

Appointed: 19 January 1995

Resigned: 14 June 1996

Richard P.

Position: Director

Appointed: 06 January 1995

Resigned: 20 February 1995

Derek M.

Position: Director

Appointed: 06 January 1995

Resigned: 14 June 1996

Richard P.

Position: Secretary

Appointed: 06 January 1995

Resigned: 19 January 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is China Pharmaceuticals Ltd from Dorchester, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

China Pharmaceuticals Ltd

Coombe House Bradford Peverell, Bradford Peverell, Dorchester, Dorset, DT2 9SE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2892748
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mh-cb (china) Research June 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-70 672-70 672        
Balance Sheet
Net Assets Liabilities -70 672-70 672-70 672-70 672-70 672-70 672-70 67270 67270 672
Net Assets Liabilities Including Pension Asset Liability-70 672-70 672        
Reserves/Capital
Called Up Share Capital173 500         
Profit Loss Account Reserve-250 235         
Shareholder Funds-70 672-70 672        
Other
Creditors 70 67270 67270 67270 67270 67270 67270 67270 67270 672
Creditors Due After One Year70 67270 672        
Number Shares Allotted108 500         
Par Value Share1         
Revaluation Reserve76 735         
Share Capital Allotted Called Up Paid173 500         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements