Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB TECHNICAL SERVICES (UK) LTD
Company Information for

CB TECHNICAL SERVICES (UK) LTD

RAYDALE SIMONSTONE LANE, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7NX,
Company Registration Number
06079899
Private Limited Company
Active

Company Overview

About Cb Technical Services (uk) Ltd
CB TECHNICAL SERVICES (UK) LTD was founded on 2007-02-02 and has its registered office in Burnley. The organisation's status is listed as "Active". Cb Technical Services (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CB TECHNICAL SERVICES (UK) LTD
 
Legal Registered Office
RAYDALE SIMONSTONE LANE
SIMONSTONE
BURNLEY
LANCASHIRE
BB12 7NX
Other companies in BB12
 
Previous Names
BROOKSON (5502A) LIMITED13/08/2007
Filing Information
Company Number 06079899
Company ID Number 06079899
Date formed 2007-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 24/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB904957110  
Last Datalog update: 2024-02-07 03:29:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CB TECHNICAL SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
CHRIS BIRD
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ALISON BAILEY
Company Secretary 2007-09-06 2013-04-01
JORDAN SECRETARIES LIMITED
Nominated Secretary 2007-02-02 2007-09-06
BROOKSON DIRECTORS LIMITED
Nominated Director 2007-02-02 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BIRD RIBBLE VALLEY CRAFT GINS LTD Director 2013-09-12 CURRENT 2013-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-23Compulsory strike-off action has been discontinued
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-09-22Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-07-07Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2023-01-12Compulsory strike-off action has been discontinued
2023-01-12DISS40Compulsory strike-off action has been discontinued
2023-01-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-05-15DISS40Compulsory strike-off action has been discontinued
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-10AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-09-25AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-22AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0131/01/16 FULL LIST
2016-02-29AR0131/01/16 FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-28AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12CH01Director's details changed for Chris Bird on 2013-09-01
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM Flat 3 Read Court 1 Fort Street Read Burnley Lancashire BB12 7PP England
2013-04-10AR0131/01/13 ANNUAL RETURN FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM 15 Hippings Way Clitheroe Lancashire BB7 2PQ England
2013-04-09CH01Director's details changed for Chris Bird on 2013-02-06
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAIL BAILEY
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BIRD / 04/12/2009
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-02190LOCATION OF DEBENTURE REGISTER
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / GAIL BAILEY / 31/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS BIRD / 31/01/2009
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM RAYDALE SIMONSTONE LANE, SIMONSTONE BURNLEY LANCASHIRE BB12 7NX
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-06288bSECRETARY RESIGNED
2008-01-2588(2)RAD 01/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2007-08-13CERTNMCOMPANY NAME CHANGED BROOKSON (5502A) LIMITED CERTIFICATE ISSUED ON 13/08/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-14225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-13288bDIRECTOR RESIGNED
2007-02-19ELRESS386 DISP APP AUDS 02/02/07
2007-02-19ELRESS366A DISP HOLDING AGM 02/02/07
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to CB TECHNICAL SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CB TECHNICAL SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CB TECHNICAL SERVICES (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Creditors
Creditors Due Within One Year 2013-03-31 £ 17,458
Creditors Due Within One Year 2012-04-01 £ 8,086
Provisions For Liabilities Charges 2012-04-01 £ 689

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CB TECHNICAL SERVICES (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 10,392
Cash Bank In Hand 2012-04-01 £ 1,341
Current Assets 2013-03-31 £ 32,258
Current Assets 2012-04-01 £ 3,820
Debtors 2013-03-31 £ 21,866
Debtors 2012-04-01 £ 2,479
Tangible Fixed Assets 2013-03-31 £ 3,889
Tangible Fixed Assets 2012-04-01 £ 4,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CB TECHNICAL SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CB TECHNICAL SERVICES (UK) LTD
Trademarks
We have not found any records of CB TECHNICAL SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB TECHNICAL SERVICES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as CB TECHNICAL SERVICES (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CB TECHNICAL SERVICES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CB TECHNICAL SERVICES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CB TECHNICAL SERVICES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BB12 7NX