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

Cbc Computer Systems Limited SHEFFIELD


Founded in 1985, Cbc Computer Systems, classified under reg no. 01973600 is an active company. Currently registered at Redwood House S1 2BS, Sheffield the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since May 1, 1995 Cbc Computer Systems Limited is no longer carrying the name Compac Business Computers.

The company has 4 directors, namely Lewis G., Benjamin M. and Luke G. and others. Of them, Mark G. has been with the company the longest, being appointed on 3 December 2004 and Lewis G. and Benjamin M. and Luke G. have been with the company for the least time - from 1 April 2021. At present 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.

Cbc Computer Systems Limited Address / Contact

Office Address Redwood House
Office Address2 68 Brown Street
Town Sheffield
Post code S1 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973600
Date of Incorporation Mon, 23rd Dec 1985
Industry Other information technology service activities
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Lewis G.

Position: Director

Appointed: 01 April 2021

Benjamin M.

Position: Director

Appointed: 01 April 2021

Luke G.

Position: Director

Appointed: 01 April 2021

Mark G.

Position: Director

Appointed: 03 December 2004

John P.

Position: Director

Appointed: 25 June 2013

Resigned: 12 August 2013

Kelly A.

Position: Director

Appointed: 20 June 2007

Resigned: 28 June 2013

John P.

Position: Director

Appointed: 20 June 2007

Resigned: 18 July 2012

John P.

Position: Secretary

Appointed: 30 October 2006

Resigned: 18 July 2012

Duncan C.

Position: Director

Appointed: 01 February 2005

Resigned: 01 February 2005

Neil F.

Position: Secretary

Appointed: 03 December 2004

Resigned: 30 October 2006

John D.

Position: Director

Appointed: 12 February 1998

Resigned: 03 December 2004

Paul H.

Position: Secretary

Appointed: 21 December 1995

Resigned: 03 December 2004

Richard G.

Position: Secretary

Appointed: 06 January 1993

Resigned: 21 December 1995

Frances D.

Position: Director

Appointed: 27 June 1991

Resigned: 03 December 2004

Julie H.

Position: Director

Appointed: 27 June 1991

Resigned: 29 November 2002

Paul H.

Position: Secretary

Appointed: 27 June 1991

Resigned: 06 January 1993

Paul H.

Position: Director

Appointed: 27 June 1991

Resigned: 03 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Cbc Computer Systems (Sheffield) Ltd from Sheffield, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cbc Computer Systems (Sheffield) Ltd

Redwood House 68 Brown Street, Sheffield, S1 2BS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 05234796
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Compac Business Computers May 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand520300470635 549544 165714 579
Current Assets3 061 0103 721 7813 362 3644 339 8334 272 0474 641 113
Debtors2 990 4683 543 1163 282 3153 453 2603 534 6833 481 704
Net Assets Liabilities1 463 3251 545 9281 588 1431 797 9382 082 7412 293 574
Property Plant Equipment86 08366 57553 21847 450103 03694 672
Total Inventories70 022178 36579 579251 024193 199444 830
Other
Accumulated Depreciation Impairment Property Plant Equipment126 915149 204156 452161 011142 235146 585
Average Number Employees During Period 1816161514
Creditors1 675 1802 229 9461 817 4952 580 4972 272 9332 424 391
Fixed Assets93 68366 575    
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 44319 98986 60548 87059 31793 102
Increase From Depreciation Charge For Year Property Plant Equipment 29 91927 64819 80124 63334 415
Investments Fixed Assets7 600     
Net Current Assets Liabilities1 385 8301 491 8351 544 8691 759 3361 999 1142 216 722
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 63020 40015 24243 40930 065
Other Disposals Property Plant Equipment 8 59326 35516 45649 02933 710
Property Plant Equipment Gross Cost212 998215 779209 670208 461245 271241 257
Provisions For Liabilities Balance Sheet Subtotal16 18812 4829 9448 84819 40917 820
Total Additions Including From Business Combinations Property Plant Equipment 11 37420 24615 24785 83929 696
Total Assets Less Current Liabilities1 479 5131 558 4101 598 0871 806 7862 102 1502 311 394

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements