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

Cbg Consultants Limited OXFORD


Founded in 2005, Cbg Consultants, classified under reg no. 05384147 is an active company. Currently registered at South House OX2 9LU, Oxford the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since April 8, 2005 Cbg Consultants Limited is no longer carrying the name Cbg 2005.

At present there are 4 directors in the the company, namely Bruce K., Nassif B. and Graham W. and others. In addition one secretary - Andrew P. - is with the firm. As of 29 April 2024, there were 3 ex directors - Matthew B., Denis L. and others listed below. There were no ex secretaries.

Cbg Consultants Limited Address / Contact

Office Address South House
Office Address2 3 Farmoor Court Farmoor
Town Oxford
Post code OX2 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05384147
Date of Incorporation Mon, 7th Mar 2005
Industry specialised design activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Bruce K.

Position: Director

Appointed: 05 April 2023

Andrew P.

Position: Secretary

Appointed: 10 March 2005

Nassif B.

Position: Director

Appointed: 10 March 2005

Graham W.

Position: Director

Appointed: 10 March 2005

Andrew P.

Position: Director

Appointed: 07 March 2005

Matthew B.

Position: Director

Appointed: 26 September 2006

Resigned: 20 March 2014

Denis L.

Position: Director

Appointed: 10 March 2005

Resigned: 31 March 2007

Paul T.

Position: Director

Appointed: 10 March 2005

Resigned: 14 November 2014

Carfax Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 March 2005

Resigned: 10 March 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Graham W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nassif B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nassif B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cbg 2005 April 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand627 458475 797100 325
Current Assets1 581 4931 722 0471 833 338
Debtors954 0351 246 2501 733 013
Net Assets Liabilities1 725 9581 692 0981 431 759
Other Debtors95 977380 581474 853
Property Plant Equipment65 19058 192102 730
Other
Accumulated Amortisation Impairment Intangible Assets2 871 0743 115 2703 359 466
Accumulated Depreciation Impairment Property Plant Equipment651 006680 140723 803
Additions Other Than Through Business Combinations Property Plant Equipment 22 13692 338
Average Number Employees During Period475062
Bank Borrowings Overdrafts83 33363 334131 901
Corporation Tax Payable28 464  
Creditors117 12591 486186 298
Dividends Paid100 000120 000120 000
Dividends Paid On Shares Interim100 000120 000 
Fixed Assets797 781546 587469 297
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments-1 904 425  
Future Minimum Lease Payments Under Non-cancellable Operating Leases604 663513 296395 062
Increase From Amortisation Charge For Year Intangible Assets 244 196244 196
Increase From Depreciation Charge For Year Property Plant Equipment 29 13443 663
Intangible Assets732 591488 395366 567
Intangible Assets Gross Cost3 603 6653 603 6653 726 033
Net Current Assets Liabilities1 056 7951 247 3211 173 543
Other Creditors33 79228 15254 397
Other Disposals Property Plant Equipment  4 137
Other Taxation Social Security Payable266 698249 748285 387
Profit Loss-82 65786 142-140 339
Property Plant Equipment Gross Cost716 196738 332826 533
Provisions For Liabilities Balance Sheet Subtotal11 49310 32424 783
Total Assets Less Current Liabilities1 854 5761 793 9081 642 840
Trade Creditors Trade Payables104 20099 783111 035
Trade Debtors Trade Receivables825 393833 0041 225 495

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to May 31, 2023
filed on: 27th, February 2024
Free Download (12 pages)

Company search

Advertisements