CBE+ HOLDINGS LTD

Register to unlock more data on OkredoRegister

CBE+ HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10770470

Incorporation date

15/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2017)
dot icon06/02/2026
Statement of affairs
dot icon06/02/2026
Resolutions
dot icon06/02/2026
Appointment of a voluntary liquidator
dot icon06/02/2026
Registered office address changed from 124 City Road City Road London EC1V 2NX England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2026-02-06
dot icon25/08/2025
Registered office address changed from Alan Gordon George Street Chorley PR7 2BE England to 124 City Road City Road London EC1V 2NX on 2025-08-25
dot icon18/08/2025
Registered office address changed from Cbe+ Williamthorpe Industrial Park Holmewood Chesterfield S42 5UZ England to Alan Gordon George Street Chorley PR7 2BE on 2025-08-18
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/06/2022
Certificate of change of name
dot icon01/06/2022
Change of details for Mrs Marie Cooper as a person with significant control on 2022-06-01
dot icon01/06/2022
Termination of appointment of Christopher David Brown as a director on 2022-06-01
dot icon01/06/2022
Cessation of Christopher David Brown as a person with significant control on 2022-06-01
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon18/11/2021
Registered office address changed from Hardwick House Hardwick View Road Holmewood Chesterfield S42 5SA England to Cbe+ Williamthorpe Industrial Park Holmewood Chesterfield S42 5UZ on 2021-11-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon13/11/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Purchase of own shares.
dot icon05/11/2020
Satisfaction of charge 107704700001 in full
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon09/03/2020
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon14/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/05/2018
Notification of Christopher David Brown as a person with significant control on 2017-08-02
dot icon31/05/2018
Notification of Marie Cooper as a person with significant control on 2017-08-02
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon30/05/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon30/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon21/08/2017
Resolutions
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon08/08/2017
Registration of charge 107704700003, created on 2017-08-02
dot icon07/08/2017
Registration of charge 107704700002, created on 2017-08-02
dot icon03/08/2017
Registration of charge 107704700001, created on 2017-08-02
dot icon07/06/2017
Termination of appointment of Daniel John Mccormack as a director on 2017-06-06
dot icon07/06/2017
Termination of appointment of Lupfaw Formations Limited as a director on 2017-06-06
dot icon07/06/2017
Appointment of Mrs Marie Cooper as a director on 2017-06-06
dot icon07/06/2017
Appointment of Mr Christopher David Brown as a director on 2017-06-06
dot icon06/06/2017
Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England to Hardwick House Hardwick View Road Holmewood Chesterfield S42 5SA on 2017-06-06
dot icon30/05/2017
Resolutions
dot icon15/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.30K
-
0.00
-
-
2023
0
121.86K
-
0.00
-
-
2023
0
121.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

121.86K £Ascended401.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher David
Director
06/06/2017 - 01/06/2022
9
Cooper, Marie
Director
06/06/2017 - Present
27
LUPFAW FORMATIONS LIMITED
Corporate Director
15/05/2017 - 06/06/2017
157
Mccormack, Daniel John
Director
15/05/2017 - 06/06/2017
99

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBE+ HOLDINGS LTD

CBE+ HOLDINGS LTD is an(a) Liquidation company incorporated on 15/05/2017 with the registered office located at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBE+ HOLDINGS LTD?

toggle

CBE+ HOLDINGS LTD is currently Liquidation. It was registered on 15/05/2017 .

Where is CBE+ HOLDINGS LTD located?

toggle

CBE+ HOLDINGS LTD is registered at XL BUSINESS SOLUTIONS LIMITED, Premier House Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does CBE+ HOLDINGS LTD do?

toggle

CBE+ HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CBE+ HOLDINGS LTD?

toggle

The latest filing was on 06/02/2026: Statement of affairs.