UKBizDB.co.uk

CBE PLUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbe Plus Ltd. The company was founded 23 years ago and was given the registration number 04127358. The firm's registered office is in CHESTERFIELD. You can find them at Enterprise Drive, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CBE PLUS LTD
Company Number:04127358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Enterprise Drive, Holmewood, Chesterfield, Derbyshire, S42 5UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Drive, Holmewood, Chesterfield, S42 5UZ

Director12 April 2017Active
Enterprise Drive, Holmewood, Chesterfield, S42 5UZ

Director01 June 2022Active
Wynds Point, Stretton Road, Clay Cross, Chesterfield, England, S45 9AQ

Secretary24 January 2003Active
8 Taddington Road, Holme Hall, Chesterfield, S40 4RL

Secretary18 December 2000Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary18 December 2000Active
7 Devonshire Drive, Creswell, Worksop, S80 4LL

Director01 April 2007Active
Enterprise Drive, Holmewood, Chesterfield, S42 5UZ

Director12 April 2017Active
Ship To Shore, PO BOX 400, Winchester, SO22 4RU

Director18 December 2000Active
16, Ambleside Drive, Bolsover, S44 6RJ

Director01 April 2005Active
Wynds Point, Stretton Road, Clay Cross, Chesterfield, England, S45 9AQ

Director18 December 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director18 December 2000Active

People with Significant Control

Mrs Marie Cooper
Notified on:31 January 2023
Status:Active
Date of birth:October 1976
Nationality:British
Address:Enterprise Drive, Chesterfield, S42 5UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Cbe+ Enterprises Ltd
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Antony James Holmes
Notified on:15 July 2016
Status:Active
Date of birth:October 1968
Nationality:English
Address:Enterprise Drive, Chesterfield, S42 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company current extended.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.