About

Registered Number: 10212741
Date of Incorporation: 03/06/2016 (8 years and 10 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ

 

Established in 2016, Cx Bidco Ltd has its registered office in Rotherham, South Yorkshire, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Liam Stuart 03 June 2016 01 March 2018 1
MIDSEM, Torbjorn 05 July 2016 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 01 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
MR01 - N/A 10 July 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 11 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 June 2018
TM01 - Termination of appointment of director 01 March 2018
AP03 - Appointment of secretary 01 March 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 04 October 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
SH01 - Return of Allotment of shares 06 September 2016
AD01 - Change of registered office address 15 August 2016
AP01 - Appointment of director 27 July 2016
MR01 - N/A 23 July 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 12 July 2016
NEWINC - New incorporation documents 03 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 12 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.