Company Information for CLASSIC BUSINESS EQUIPMENT LIMITED
1 - 2 CASTLE LANE, LONDON, SW1E 6DR,
|
Company Registration Number
03580061
Private Limited Company
Active |
Company Name | |
---|---|
CLASSIC BUSINESS EQUIPMENT LIMITED | |
Legal Registered Office | |
1 - 2 CASTLE LANE LONDON SW1E 6DR Other companies in IP6 | |
Company Number | 03580061 | |
---|---|---|
Company ID Number | 03580061 | |
Date formed | 1998-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:24:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACIE JANE PORTER |
||
JOHN HOWARD PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JAMES GERALD PORTER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J T PROPERTY HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
JAKET 2018 LTD | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
ABBOTT COPIER ENGINEERING LIMITED | Director | 2008-08-01 | CURRENT | 2003-02-11 | Dissolved 2013-08-20 | |
BIZHUBWAREHOUSE LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR MARTIN OXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035800610001 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DICKSON ORR | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035800610001 | |
RES01 | ADOPT ARTICLES 06/11/18 | |
AP01 | DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England | |
AA01 | Current accounting period extended from 31/10/18 TO 31/03/19 | |
TM02 | Termination of appointment of Tracie Jane Porter on 2018-08-31 | |
AP01 | DIRECTOR APPOINTED MR KEN COVENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD PORTER | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
PSC07 | CESSATION OF TRACIE JANE PORTER AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE JANE PORTER | |
PSC07 | CESSATION OF TRACIE JANE PORTER AS A PSC | |
PSC04 | Change of details for Mrs Tracie Porter as a person with significant control on 2018-05-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACIE PORTER on 2018-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC02 | Notification of J T Property Holdings Limited as a person with significant control on 2017-10-13 | |
PSC07 | CESSATION OF JOHN HOWARD PORTER AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 10/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 10/07/2014 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM | |
AR01 | 12/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 14/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 01/02/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM KEEN PHILLIPS 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/99 | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC BUSINESS EQUIPMENT LIMITED
CLASSIC BUSINESS EQUIPMENT LIMITED owns 42 domain names.
cheekybull.co.uk bizhub250.co.uk bizhub350.co.uk bizhub420.co.uk bizhub500.co.uk bizhub600.co.uk bizhub750.co.uk bizhubb.co.uk bizhubc5500.co.uk bizhubcopier.co.uk bizhubcopiers.co.uk bizhubdeals.co.uk bizhubpro1050.co.uk bizhubpro920.co.uk bizhubproc6500.co.uk bizhubsolutions.co.uk bizhubwarehouse.co.uk bizzhub.co.uk bizzhubb.co.uk bizzhubwarehouse.co.uk cbeltd.co.uk fantasticcopierdeals.co.uk greatcopiers.co.uk konicaminoltablackandwhitecopiers.co.uk konicaminoltacopiers.co.uk konicaminoltasolutions.co.uk konicaminoltawarehouse.co.uk multifunctionalcopiers.co.uk refurbishedcopiers.co.uk thebestcopierdeals.co.uk c6500.co.uk c6500pro.co.uk c253.co.uk pro1050.co.uk pro1050e.co.uk pro920.co.uk c203.co.uk c353.co.uk c451.co.uk c550.co.uk c5500.co.uk c650.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
London Borough of Brent | |
|
Photo Copying Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |