About

Registered Number: 10212741
Date of Incorporation: 03/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ

 

Founded in 2016, Cx Bidco Ltd have registered office in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Cx Bidco Ltd has 3 directors listed as Phipps, Elizabeth Jane, Goddard, Liam Stuart, Midsem, Torbjorn at Companies House.

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.