UKBizDB.co.uk

COMMERCE BUSINESS SYSTEMS LIMITED

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

This company is commonly known as Commerce Business Systems Limited. The company was founded 21 years ago and was given the registration number 04595296. The firm's registered office is in BRADFORD. You can find them at Crossley Hall Centre, Thornton Road, Bradford, West Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:COMMERCE BUSINESS SYSTEMS LIMITED
Company Number:04595296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Crossley Hall Centre, Thornton Road, Bradford, West Yorkshire, BD8 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH

Secretary03 July 2015Active
Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH

Director20 November 2002Active
Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH

Director01 March 2004Active
2 Long Meadows, Kings Park, Bradford, BD2 1LA

Secretary20 November 2002Active
Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH

Secretary11 May 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 November 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 November 2002Active
2 Long Meadows, Kings Park, Bradford, BD2 1LA

Director20 November 2002Active

People with Significant Control

Mr Paul Andrew Ulyett
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Richard Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Crossley Hall Centre, Thornton Road, Bradford, United Kingdom, BD8 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-04-26Officers

Change person director company with change date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.