About

Registered Number: 00771665
Date of Incorporation: 22/08/1963 (60 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, 105 Wigmore Street, London, W1U 1QY

 

C.B.S.(Automotive & Industrial)limited was founded on 22 August 1963, it's status in the Companies House registry is set to "Active". We do not know the number of employees at C.B.S.(Automotive & Industrial)limited. Shepley, David Michael, Goudie, Anthony Ian, Herity, Michael, Johnson, Christopher Mark, Chairman, Johnson, Peter David, Tuffin, Russell Lee are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDIE, Anthony Ian N/A 06 October 1995 1
HERITY, Michael 01 July 1994 26 August 2000 1
JOHNSON, Christopher Mark, Chairman N/A 09 December 1993 1
JOHNSON, Peter David N/A 22 June 1994 1
TUFFIN, Russell Lee 05 June 2000 26 August 2000 1
Secretary Name Appointed Resigned Total Appointments
SHEPLEY, David Michael 28 February 1998 26 August 2000 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC05 - N/A 05 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 January 2014
RP04 - N/A 20 December 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 01 October 2003
363a - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 12 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
AA - Annual Accounts 21 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 17 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 23 April 1999
RESOLUTIONS - N/A 16 November 1998
AA - Annual Accounts 16 November 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 21 March 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 19 October 1995
288 - N/A 12 October 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 11 May 1995
363s - Annual Return 03 May 1995
288 - N/A 24 October 1994
363s - Annual Return 28 September 1994
288 - N/A 20 July 1994
AA - Annual Accounts 25 May 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 03 August 1992
363a - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
AA - Annual Accounts 30 May 1991
363b - Annual Return 30 May 1991
AA - Annual Accounts 03 August 1990
288 - N/A 13 July 1990
AA - Annual Accounts 10 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
363 - Annual Return 23 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 24 April 1989
288 - N/A 03 October 1988
288 - N/A 19 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
288 - N/A 05 February 1988
288 - N/A 08 January 1988
288 - N/A 08 January 1988
288 - N/A 08 January 1988
MEM/ARTS - N/A 14 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1987
288 - N/A 21 March 1987
287 - Change in situation or address of Registered Office 16 January 1987
AA - Annual Accounts 19 June 1986
288 - N/A 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.