About

Registered Number: 02362510
Date of Incorporation: 16/03/1989 (35 years ago)
Company Status: Active
Registered Address: Commercial House, 26 Hastings Road, Leyland, PR25 3SP,

 

Based in Leyland, Commercial Business Equipment Ltd was founded on 16 March 1989, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Moores, Avril Rose, Moores, Jonathan, Moores, Matthew Neil, Moores, Christopher, Moores, Neil, Mabbutt, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORES, Jonathan 01 October 2003 - 1
MOORES, Matthew Neil 01 October 2003 - 1
MABBUTT, Peter N/A 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
MOORES, Avril Rose 18 August 2005 - 1
MOORES, Christopher 30 June 2003 18 August 2005 1
MOORES, Neil N/A 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 06 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 17 April 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 05 March 1993
AA - Annual Accounts 04 March 1993
363b - Annual Return 10 March 1992
363a - Annual Return 04 March 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 13 June 1991
363 - Annual Return 10 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1990
287 - Change in situation or address of Registered Office 15 September 1989
395 - Particulars of a mortgage or charge 11 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1989
MEM/ARTS - N/A 14 July 1989
CERTNM - Change of name certificate 07 July 1989
CERTNM - Change of name certificate 07 July 1989
RESOLUTIONS - N/A 04 July 1989
288 - N/A 04 July 1989
288 - N/A 04 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
NEWINC - New incorporation documents 16 March 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.