About

Registered Number: 00673755
Date of Incorporation: 31/10/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4, Vp Square, Storeys Bar Road, Peterborough, PE1 5YS

 

Founded in 1960, C.B.S. (Power Tools) Ltd have registered office in Storeys Bar Road in Peterborough, it's status is listed as "Active". There are 5 directors listed as Blake, Debbie Susan, Blake, Keith, Banks, Stephen, Howard, John Royal, Laurie, Gordon Alan for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Debbie Susan 01 March 2016 - 1
BLAKE, Keith 01 October 2000 - 1
BANKS, Stephen 06 February 1993 09 April 2015 1
HOWARD, John Royal N/A 31 December 2000 1
LAURIE, Gordon Alan N/A 30 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 July 2019
MR04 - N/A 06 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 August 2017
CH01 - Change of particulars for director 27 March 2017
CH03 - Change of particulars for secretary 27 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 August 2015
SH03 - Return of purchase of own shares 11 May 2015
RESOLUTIONS - N/A 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
SH06 - Notice of cancellation of shares 27 April 2015
AR01 - Annual Return 16 December 2014
MR04 - N/A 25 November 2014
MR04 - N/A 25 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 December 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 January 2011
CH01 - Change of particulars for director 15 January 2011
CH03 - Change of particulars for secretary 15 January 2011
AA - Annual Accounts 21 October 2010
RESOLUTIONS - N/A 12 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 31 August 2007
169 - Return by a company purchasing its own shares 23 January 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 15 April 1993
288 - N/A 17 February 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 15 January 1993
287 - Change in situation or address of Registered Office 28 September 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
395 - Particulars of a mortgage or charge 31 March 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 18 December 1987
363 - Annual Return 18 December 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 08 December 1986
NEWINC - New incorporation documents 31 October 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 April 1993 Fully Satisfied

N/A

Single debenture 28 March 1989 Fully Satisfied

N/A

Mortgage 22 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.