Cbs Services Group Limited NORTHALLERTON


Founded in 2016, Cbs Services Group, classified under reg no. 09936060 is an active company. Currently registered at 4 Barkers Court DL6 2BF, Northallerton the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Alan C., Mark C.. Of them, Alan C., Mark C. have been with the company the longest, being appointed on 27 April 2017. As of 23 May 2024, there was 1 ex director - Philip O.. There were no ex secretaries.

Cbs Services Group Limited Address / Contact

Office Address 4 Barkers Court
Office Address2 Standard Way Business Park
Town Northallerton
Post code DL6 2BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09936060
Date of Incorporation Tue, 5th Jan 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Alan C.

Position: Director

Appointed: 27 April 2017

Mark C.

Position: Director

Appointed: 27 April 2017

Philip O.

Position: Director

Appointed: 05 January 2016

Resigned: 16 September 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan C.

Notified on 6 April 2016
Ceased on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip O.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand1111
Other
Amounts Owed To Group Undertakings1111
Average Number Employees During Period22
Creditors211211
Investments Fixed Assets500500
Investments In Group Undertakings500500
Net Current Assets Liabilities-200-200
Number Shares Issued Fully Paid 200
Other Creditors200200
Par Value Share 1
Total Assets Less Current Liabilities300300

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 4th January 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search