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

Cbv (business Centre) Limited CROYDON


Founded in 1989, Cbv (business Centre), classified under reg no. 02365842 is an active company. Currently registered at Weatherill House New South Quarter CR0 4WF, Croydon the company has been in the business for 35 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 2 directors, namely Saffron S., Paul T.. Of them, Saffron S., Paul T. have been with the company the longest, being appointed on 1 August 2021. 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.

Cbv (business Centre) Limited Address / Contact

Office Address Weatherill House New South Quarter
Office Address2 23 Whitestone Way
Town Croydon
Post code CR0 4WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02365842
Date of Incorporation Tue, 28th Mar 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Saffron S.

Position: Director

Appointed: 01 August 2021

Paul T.

Position: Director

Appointed: 01 August 2021

David R.

Position: Director

Resigned: 31 July 2021

John B.

Position: Director

Appointed: 30 November 2017

Resigned: 05 January 2021

Fintan O.

Position: Director

Appointed: 30 November 2017

Resigned: 11 November 2022

John B.

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 January 2021

Emma C.

Position: Director

Appointed: 03 March 2008

Resigned: 11 November 2022

David J.

Position: Director

Appointed: 06 March 2003

Resigned: 13 December 2006

Norman P.

Position: Director

Appointed: 04 October 2001

Resigned: 25 June 2014

Keith F.

Position: Director

Appointed: 17 April 1998

Resigned: 04 October 2001

John S.

Position: Secretary

Appointed: 07 December 1995

Resigned: 05 March 2008

David E.

Position: Secretary

Appointed: 14 September 1995

Resigned: 07 December 1995

Steven W.

Position: Director

Appointed: 15 June 1995

Resigned: 06 June 2007

Melvyn R.

Position: Director

Appointed: 16 March 1995

Resigned: 03 November 2016

David N.

Position: Secretary

Appointed: 22 September 1993

Resigned: 14 September 1995

Haddon H.

Position: Director

Appointed: 24 March 1992

Resigned: 21 November 1995

David B.

Position: Director

Appointed: 24 March 1992

Resigned: 08 December 1994

Alina N.

Position: Director

Appointed: 24 March 1992

Resigned: 27 April 2017

David L.

Position: Secretary

Appointed: 27 March 1991

Resigned: 22 September 1993

John L.

Position: Director

Appointed: 27 March 1991

Resigned: 29 September 1992

John W.

Position: Director

Appointed: 27 March 1991

Resigned: 19 September 1991

David N.

Position: Director

Appointed: 27 March 1991

Resigned: 15 January 1997

Sydney L.

Position: Director

Appointed: 27 March 1991

Resigned: 15 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors222222
Other
Amounts Owed By Related Parties   222
Total Assets Less Current Liabilities222   
Average Number Employees During Period 44   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements