About

Registered Number: 05702269
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit A2, Halesfield 13, Telford, Shropshire, TF7 4PL

 

Having been setup in 2006, Cbl Supplies Ltd has its registered office in Telford in Shropshire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Mark Adam John 31 March 2010 - 1
YOUNG, Christopher 08 February 2006 - 1
GRIFFITHS, Jonathan Andrew 26 September 2006 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WAKEFORD, Rebecca 08 February 2006 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 13 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
363s - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 04 June 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
395 - Particulars of a mortgage or charge 19 April 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2009 Outstanding

N/A

Fixed and floating charge 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.