C.B.S. MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.B.S. MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046777

Incorporation date

14/08/1986

Size

Small

Contacts

Registered address

Registered address

57a Broadway, Leigh-On-Sea, Essex SS9 1PECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon23/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/01/2025
Director's details changed for Mr Leslie Harry Butler on 2024-12-27
dot icon03/01/2025
Director's details changed for Keith Robert Hall on 2024-12-27
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon12/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon05/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon14/11/2022
Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-11-14
dot icon31/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon14/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon25/06/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon21/05/2021
Audited abridged accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon19/08/2020
Audited abridged accounts made up to 2019-08-31
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with updates
dot icon05/06/2019
Audited abridged accounts made up to 2018-08-31
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon04/09/2018
Satisfaction of charge 1 in full
dot icon04/09/2018
Satisfaction of charge 2 in full
dot icon22/03/2018
Audited abridged accounts made up to 2017-08-31
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with updates
dot icon02/06/2017
Accounts for a small company made up to 2016-08-31
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/05/2016
Accounts for a small company made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/05/2015
Accounts for a small company made up to 2014-08-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/11/2014
Registered office address changed from Cambridge House 27 Cambridge Park Wandstead E11 2PU to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2014-11-19
dot icon27/05/2014
Accounts for a small company made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/05/2011
Accounts for a small company made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Leslie Harry Butler on 2010-12-01
dot icon04/01/2011
Director's details changed for Keith Robert Hall on 2010-12-01
dot icon04/01/2011
Secretary's details changed for Keith Robert Hall on 2010-12-01
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Keith Robert Hall on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr Leslie Harry Butler on 2009-10-01
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / leslie butler / 01/08/2008
dot icon02/07/2008
Accounts for a small company made up to 2007-08-31
dot icon15/02/2008
Return made up to 31/12/07; no change of members
dot icon26/06/2007
Accounts for a small company made up to 2006-08-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2005-08-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Accounts for a small company made up to 2004-08-31
dot icon11/04/2005
Auditor's resignation
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-08-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-08-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-08-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-08-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon08/02/1999
Full accounts made up to 1998-08-31
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-08-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-08-31
dot icon10/06/1997
Particulars of mortgage/charge
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-08-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon19/05/1995
Full accounts made up to 1994-08-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon06/01/1994
Full accounts made up to 1993-08-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-08-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-08-31
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Accounts for a small company made up to 1990-08-31
dot icon30/04/1990
Accounts for a small company made up to 1989-08-31
dot icon09/01/1990
Return made up to 31/12/89; full list of members
dot icon13/01/1989
Accounts for a small company made up to 1988-08-31
dot icon09/01/1989
Director's particulars changed
dot icon09/01/1989
Director's particulars changed
dot icon09/01/1989
Return made up to 30/09/88; full list of members
dot icon14/04/1988
Accounts for a small company made up to 1987-08-31
dot icon16/11/1987
Return made up to 30/09/87; full list of members
dot icon02/11/1987
Director resigned
dot icon26/01/1987
Accounting reference date notified as 31/08
dot icon23/12/1986
Registered office changed on 23/12/86 from: 190 old farm avenue sidcup kent DA15 8AL
dot icon20/08/1986
Registered office changed on 20/08/86 from: 7TH floor bouverie house 154 fleet street london EC4A 2LQ
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1986
Registered office changed on 15/08/86 from: 124/128 city road london EC1V 2NJ
dot icon14/08/1986
Certificate of Incorporation
dot icon14/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+108.17 % *

* during past year

Cash in Bank

£1,031,898.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.17M
-
0.00
342.27K
-
2022
19
1.40M
-
0.00
495.70K
-
2023
19
1.45M
-
0.00
1.03M
-
2023
19
1.45M
-
0.00
1.03M
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

1.45M £Ascended3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended108.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B.S. MAINTENANCE SERVICES LIMITED

C.B.S. MAINTENANCE SERVICES LIMITED is an(a) Active company incorporated on 14/08/1986 with the registered office located at 57a Broadway, Leigh-On-Sea, Essex SS9 1PE. There is currently no active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B.S. MAINTENANCE SERVICES LIMITED?

toggle

C.B.S. MAINTENANCE SERVICES LIMITED is currently Active. It was registered on 14/08/1986 .

Where is C.B.S. MAINTENANCE SERVICES LIMITED located?

toggle

C.B.S. MAINTENANCE SERVICES LIMITED is registered at 57a Broadway, Leigh-On-Sea, Essex SS9 1PE.

What does C.B.S. MAINTENANCE SERVICES LIMITED do?

toggle

C.B.S. MAINTENANCE SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C.B.S. MAINTENANCE SERVICES LIMITED have?

toggle

C.B.S. MAINTENANCE SERVICES LIMITED had 19 employees in 2023.

What is the latest filing for C.B.S. MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-29 with updates.