Cbe+ Holdings Ltd

DataGardener
in liquidation
Unknown

Cbe+ Holdings Ltd

10770470Private Limited With Share Capital

Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT
Incorporated

15/05/2017

Company Age

8 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Cbe+ Holdings Ltd (10770470) is a private limited with share capital incorporated on 15/05/2017 (8 years old) and registered in west yorkshire, BD193TT. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 15/05/2017
BD193TT

Financial Overview

Total Assets

£4.89M

Liabilities

£5.14M

Net Assets

£-248.7K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2026
Resolution
Category:Resolution
Date:06-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Capital Cancellation Shares
Category:Capital
Date:13-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Memorandum Articles
Category:Incorporation
Date:13-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Resolution
Category:Resolution
Date:21-08-2017
Capital Allotment Shares
Category:Capital
Date:11-08-2017
Capital Allotment Shares
Category:Capital
Date:11-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Resolution
Category:Resolution
Date:30-05-2017
Incorporation Company
Category:Incorporation
Date:15-05-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

124-128 City Road, London, EC1V2NX
Premier House, Bradford Road, Cleckheaton, BD193TTRegistered

Contact

electroless-nickel-plating.co.uk
Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT