Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC BUSINESS EQUIPMENT LIMITED
Company Information for

CLASSIC BUSINESS EQUIPMENT LIMITED

1 - 2 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
03580061
Private Limited Company
Active

Company Overview

About Classic Business Equipment Ltd
CLASSIC BUSINESS EQUIPMENT LIMITED was founded on 1998-06-12 and has its registered office in London. The organisation's status is listed as "Active". Classic Business Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLASSIC BUSINESS EQUIPMENT LIMITED
 
Legal Registered Office
1 - 2 CASTLE LANE
LONDON
SW1E 6DR
Other companies in IP6
 
Filing Information
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 GB207957190  
Last Datalog update: 2024-04-06 19:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC BUSINESS EQUIPMENT LIMITED
Is this data useful to you?
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.

Company Officers of CLASSIC BUSINESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
TRACIE JANE PORTER
Company Secretary 2000-11-01
JOHN HOWARD PORTER
Director 1998-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES GERALD PORTER
Company Secretary 1998-06-12 2000-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-12 1998-06-12
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-12 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD PORTER J T PROPERTY HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JOHN HOWARD PORTER JAKET 2018 LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
JOHN HOWARD PORTER ABBOTT COPIER ENGINEERING LIMITED Director 2008-08-01 CURRENT 2003-02-11 Dissolved 2013-08-20
JOHN HOWARD PORTER BIZHUBWAREHOUSE LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-18Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-22Audit exemption subsidiary accounts made up to 2022-03-31
2023-05-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-11AP01DIRECTOR APPOINTED MR MARTIN OXLEY
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-25AP01DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035800610001
2019-11-12AP01DIRECTOR APPOINTED MR GRAHAM DICKSON ORR
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035800610001
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
2018-09-06AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-09-06TM02Termination of appointment of Tracie Jane Porter on 2018-08-31
2018-09-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD PORTER
2018-06-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-08PSC07CESSATION OF TRACIE JANE PORTER AS A PSC
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE JANE PORTER
2018-06-08PSC07CESSATION OF TRACIE JANE PORTER AS A PSC
2018-06-08PSC04Change of details for Mrs Tracie Porter as a person with significant control on 2018-05-26
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR TRACIE PORTER on 2018-05-26
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH
2017-10-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-19PSC02Notification of J T Property Holdings Limited as a person with significant control on 2017-10-13
2017-10-19PSC07CESSATION OF JOHN HOWARD PORTER AS A PSC
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-06AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 10/07/2014
2015-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 10/07/2014
2015-04-30AA31/10/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0112/06/14 FULL LIST
2014-06-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-13AR0112/06/13 FULL LIST
2013-06-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM
2012-06-28AR0112/06/12 FULL LIST
2012-05-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-14AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-15AR0112/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 14/04/2010
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 01/02/2011
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-14AR0112/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PORTER / 01/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / TRACIE PORTER / 01/06/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM KEEN PHILLIPS 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2009-06-22363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-17AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-28363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-23363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-05363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-28288cSECRETARY'S PARTICULARS CHANGED
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-06-26363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-10363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-09288bSECRETARY RESIGNED
2000-11-09288aNEW SECRETARY APPOINTED
2000-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/99
1999-07-13363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-02-12225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99
1998-07-02288aNEW SECRETARY APPOINTED
1998-07-02288bSECRETARY RESIGNED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02288bDIRECTOR RESIGNED
1998-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture




Licences & Regulatory approval
We could not find any licences issued to CLASSIC BUSINESS EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC BUSINESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CLASSIC BUSINESS EQUIPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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

Intangible Assets
Patents
We have not found any records of CLASSIC BUSINESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of CLASSIC BUSINESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASSIC BUSINESS EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-04-08 GBP £510
London Borough of Brent 2012-08-22 GBP £627
London Borough of Brent 2012-07-30 GBP £950
London Borough of Brent 2012-07-18 GBP £2,852
London Borough of Brent 2012-05-02 GBP £881
London Borough of Brent 2011-12-21 GBP £735 Photo Copying Charges
London Borough of Brent 2011-10-19 GBP £542 Photo Copying Charges
London Borough of Brent 2011-09-12 GBP £854 Photo Copying Charges
London Borough of Brent 2011-03-30 GBP £967 Photo Copying Charges
London Borough of Brent 2011-03-21 GBP £-627 Photo Copying Charges
London Borough of Brent 2011-02-21 GBP £627 Photo Copying Charges
London Borough of Brent 2010-11-18 GBP £627 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.

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC BUSINESS EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC BUSINESS EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC BUSINESS EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.