CANTERBURY BUSINESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY BUSINESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00733664

Incorporation date

28/08/1962

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jagow House, Joseph Wilson Industrial Estate, Whitstable, Kent CT5 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon07/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Solvency Statement dated 13/11/23
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon14/10/2022
Change of details for Mr Gordon Herman Williams as a person with significant control on 2022-10-14
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon04/01/2021
Change of details for Mr Gordon Herman Williams as a person with significant control on 2020-11-12
dot icon04/01/2021
Director's details changed for Mr Gordon Herman Williams on 2020-11-12
dot icon04/01/2021
Change of details for Mrs Jane Elizabeth Williams as a person with significant control on 2020-11-12
dot icon04/01/2021
Director's details changed for Mrs Jane Elizabeth Williams on 2020-11-12
dot icon03/08/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon18/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/11/2013
Change of share class name or designation
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Jane Elizabeth Williams on 2009-12-31
dot icon07/01/2010
Director's details changed for Christopher James Syrett on 2009-12-31
dot icon07/01/2010
Director's details changed for Gordon Herman Williams on 2009-12-31
dot icon07/01/2010
Director's details changed for Anne Lisa Syrett on 2009-12-31
dot icon07/01/2010
Secretary's details changed for Jane Elizabeth Williams on 2009-12-31
dot icon24/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from jagow house josephy wilson industrial estate whitstable kent CT5 3PS
dot icon21/12/2008
Registered office changed on 21/12/2008 from 99 canterbury road, whitstable, kent CT5 4HG
dot icon10/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/02/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon09/03/2002
Ad 23/01/02--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon09/03/2002
Resolutions
dot icon09/03/2002
£ nc 1000/100000 23/01/02
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon29/01/1998
Full accounts made up to 1997-02-28
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-02-29
dot icon27/12/1996
Return made up to 31/12/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-02-28
dot icon21/12/1995
Return made up to 31/12/95; no change of members
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-02-28
dot icon16/05/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1994
Full accounts made up to 1993-02-28
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon21/12/1992
Full accounts made up to 1992-02-29
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon23/12/1991
Accounts for a small company made up to 1991-02-28
dot icon19/02/1991
Accounts for a small company made up to 1990-02-28
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-02-28
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1989
Accounts for a small company made up to 1988-02-29
dot icon05/04/1989
Return made up to 31/03/89; full list of members
dot icon22/04/1988
Accounts for a small company made up to 1987-02-28
dot icon12/04/1988
Return made up to 31/03/88; full list of members
dot icon25/09/1987
Return made up to 14/06/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
39.90K
-
0.00
52.43K
-
2022
7
28.82K
-
0.00
45.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANTERBURY BUSINESS EQUIPMENT LIMITED

CANTERBURY BUSINESS EQUIPMENT LIMITED is an(a) Active company incorporated on 28/08/1962 with the registered office located at Jagow House, Joseph Wilson Industrial Estate, Whitstable, Kent CT5 3PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY BUSINESS EQUIPMENT LIMITED?

toggle

CANTERBURY BUSINESS EQUIPMENT LIMITED is currently Active. It was registered on 28/08/1962 .

Where is CANTERBURY BUSINESS EQUIPMENT LIMITED located?

toggle

CANTERBURY BUSINESS EQUIPMENT LIMITED is registered at Jagow House, Joseph Wilson Industrial Estate, Whitstable, Kent CT5 3PS.

What does CANTERBURY BUSINESS EQUIPMENT LIMITED do?

toggle

CANTERBURY BUSINESS EQUIPMENT LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CANTERBURY BUSINESS EQUIPMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with updates.