Company NameCBS International Trading Limited
DirectorCameron Blake Sibbald
Company StatusActive
Company Number05759000
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Cameron Blake Sibbald
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCameron Blake Chartered Accountants Clavering Hous
Clavering Place
Newcastle
NE42 6EL
Secretary NameMiss Maxine Alana Sibbald
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Broad Parks
West Cross
Swansea
SA3 5NZ
Wales

Location

Registered AddressCameron Blake Chartered Accountants Clavering House
Clavering Place
Newcastle
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Cameron Blake Sibbald
99.00%
Ordinary
1 at £1Maxine Sibbald
1.00%
Ordinary

Financials

Year2014
Net Worth£27,476
Cash£21,106

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 May 2020Termination of appointment of Maxine Alana Sibbald as a secretary on 15 May 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Secretary's details changed for Miss Maxine Alana Sibbald on 10 December 2014 (1 page)
28 March 2015Secretary's details changed for Miss Maxine Alana Sibbald on 10 December 2014 (1 page)
28 March 2015Director's details changed for Mr Cameron Blake Sibbald on 13 February 2015 (2 pages)
26 February 2015Registered office address changed from Ailsa Craig Caswell Bay Swansea SA3 3BU to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Ailsa Craig Caswell Bay Swansea SA3 3BU to 4 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 26 February 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Director's details changed for Mr Cameron Blake Sibbald on 29 March 2013 (2 pages)
29 March 2014Director's details changed for Mr Cameron Blake Sibbald on 29 March 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Maxine Sibbald on 19 March 2010 (1 page)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Maxine Sibbald on 19 March 2010 (1 page)
19 May 2010Director's details changed for Cameron Blake Sibbald on 19 March 2010 (2 pages)
19 May 2010Director's details changed for Cameron Blake Sibbald on 19 March 2010 (2 pages)
31 March 2010Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 37, Armoury Drive Heath Cardiff South Glamorgan CF14 4NP on 31 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 28/03/07; full list of members (2 pages)
21 May 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2006Incorporation (13 pages)
28 March 2006Incorporation (13 pages)