Company NameCDB Drylining Ltd
DirectorCraig Dominic Banks
Company StatusActive
Company Number11329008
CategoryPrivate Limited Company
Incorporation Date25 April 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Craig Dominic Banks
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Saville Exchange Howard Street
North Shields
NE30 1SE

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

2 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 October 2021Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to 103 Station Road Ashington NE63 8RS on 14 October 2021 (1 page)
20 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 September 2020Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 14 September 2020 (1 page)
28 May 2020Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 28 May 2020 (1 page)
27 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 April 2019Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields NE30 1SE United Kingdom to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 25 April 2019 (1 page)
3 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 100
(18 pages)