You are here: bizstats.co.uk > a-z index > C list > CB list

Cbe Plus Ltd CHESTERFIELD


Founded in 2000, Cbe Plus, classified under reg no. 04127358 is an active company. Currently registered at Enterprise Drive S42 5UZ, Chesterfield the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 1st August 2019 Cbe Plus Ltd is no longer carrying the name Bg Engineering.

The company has 2 directors, namely Mark L., Marie C.. Of them, Marie C. has been with the company the longest, being appointed on 12 April 2017 and Mark L. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cbe Plus Ltd Address / Contact

Office Address Enterprise Drive
Office Address2 Holmewood
Town Chesterfield
Post code S42 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127358
Date of Incorporation Mon, 18th Dec 2000
Industry Other engineering activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mark L.

Position: Director

Appointed: 01 June 2022

Marie C.

Position: Director

Appointed: 12 April 2017

Christopher B.

Position: Director

Appointed: 12 April 2017

Resigned: 31 January 2023

Nigel B.

Position: Director

Appointed: 01 April 2007

Resigned: 09 June 2014

Shane G.

Position: Director

Appointed: 01 April 2005

Resigned: 31 July 2018

Antony H.

Position: Secretary

Appointed: 24 January 2003

Resigned: 18 February 2020

Jacqueline J.

Position: Secretary

Appointed: 18 December 2000

Resigned: 24 January 2003

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 18 December 2000

Resigned: 18 December 2000

Antony H.

Position: Director

Appointed: 18 December 2000

Resigned: 18 February 2020

David M.

Position: Nominee Secretary

Appointed: 18 December 2000

Resigned: 18 December 2000

Derek B.

Position: Director

Appointed: 18 December 2000

Resigned: 08 May 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Marie C. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cbe+ Enterprises Ltd that entered Chesterfield, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Antony H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Marie C.

Notified on 31 January 2023
Nature of control: 75,01-100% shares

Cbe+ Enterprises Ltd

Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, S42 5UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10212139
Notified on 1 April 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Antony H.

Notified on 15 July 2016
Ceased on 18 February 2020
Nature of control: 25-50% shares

Company previous names

Bg Engineering August 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1751753 67320 39032 300  
Current Assets474 241403 817440 111760 524889 7392 247 6964 071 210
Debtors449 466379 042396 438678 134686 3141 954 3333 691 882
Net Assets Liabilities196 368130 72246 17993 470-780 480-52 562-73 464
Other Debtors126 4427 18243 04847 34248 67131 732100
Property Plant Equipment895 704714 772767 809621 089415 6791 133 3362 111 171
Total Inventories24 60024 60040 00062 000171 125293 363379 328
Other
Accumulated Depreciation Impairment Property Plant Equipment1 856 5552 037 4872 190 0322 332 2362 553 4072 836 3113 068 991
Additions Other Than Through Business Combinations Property Plant Equipment    15 761  
Amounts Owed By Related Parties    2 364  
Amounts Owed To Group Undertakings   961 5211 611 110  
Average Number Employees During Period 253036382175
Bank Borrowings Overdrafts36 45023 188  50 000241 71582 496
Corporation Tax Recoverable   51 23081 10233 427155 863
Creditors332 143148 976285 084194 950147 1191 136 9902 957 203
Fixed Assets   1 480 8121 311 8431 223 3362 111 171
Increase From Depreciation Charge For Year Property Plant Equipment 180 932165 692 221 171 259 141
Investments Fixed Assets   859 723896 16490 000 
Investments In Group Undertakings Participating Interests   859 723896 164  
Net Current Assets Liabilities-288 763-374 553-436 546-1 192 392-1 945 204-138 908772 568
Other Creditors337 589293 147368 228194 95097 1191 920975 655
Other Taxation Social Security Payable85 67781 42871 474117 249268 670519 536492 264
Property Plant Equipment Gross Cost2 752 2592 752 2592 957 8412 953 3252 969 0863 969 6475 180 162
Total Assets Less Current Liabilities606 941340 219331 263288 420-633 3611 084 4282 883 739
Trade Creditors Trade Payables113 461211 127346 696276 138302 6241 347 8621 558 956
Trade Debtors Trade Receivables323 024371 860353 390579 562554 177623 785982 530
Amount Specific Advance Or Credit Directors18 205 7 136    
Amount Specific Advance Or Credit Made In Period Directors  7 136    
Amount Specific Advance Or Credit Repaid In Period Directors 18 205     
Bank Overdrafts9 3969 582     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 147   26 461
Disposals Property Plant Equipment  20 275   32 274
Finance Lease Liabilities Present Value Total295 693125 788285 084  108 473108 482
Increase Decrease In Property Plant Equipment  96 494    
Provisions For Liabilities Balance Sheet Subtotal78 43060 521     
Total Additions Including From Business Combinations Property Plant Equipment  125 857   1 242 789
Total Increase Decrease From Revaluations Property Plant Equipment  100 000    
Accrued Liabilities Deferred Income     84 59880 789
Bank Borrowings     71 45858 646
Future Minimum Lease Payments Under Non-cancellable Operating Leases     108 473350 000
Investments In Group Undertakings     90 000-90 000
Number Shares Issued Fully Paid      1 500 000
Other Remaining Borrowings     277 5001 090 352
Par Value Share      1
Prepayments Accrued Income     207 326479 712
Recoverable Value-added Tax     101 55818 569
Total Borrowings     582 713462 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 12th, January 2024
Free Download (14 pages)

Company search

Advertisements