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

Cba Business Solutions Limited LEICESTER


Founded in 2001, Cba Business Solutions, classified under reg no. 04161517 is an active company. Currently registered at C/o Somerbys LE1 7BA, Leicester the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 10, 2017 Cba Business Solutions Limited is no longer carrying the name Cb Associates.

At present there are 2 directors in the the company, namely Steven G. and Neil M.. In addition one secretary - Neil M. - is with the firm. 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.

Cba Business Solutions Limited Address / Contact

Office Address C/o Somerbys
Office Address2 30 Nelson Street
Town Leicester
Post code LE1 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161517
Date of Incorporation Thu, 15th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Steven G.

Position: Director

Appointed: 01 January 2024

Neil M.

Position: Secretary

Appointed: 01 April 2022

Neil M.

Position: Director

Appointed: 16 February 2001

Annette P.

Position: Secretary

Appointed: 27 November 2018

Resigned: 27 November 2018

Annette P.

Position: Secretary

Appointed: 27 November 2018

Resigned: 01 April 2022

Sonia S.

Position: Director

Appointed: 01 January 2011

Resigned: 30 April 2018

Neil G.

Position: Director

Appointed: 06 April 2005

Resigned: 31 July 2012

Mark T.

Position: Director

Appointed: 01 September 2001

Resigned: 18 December 2015

Geoff R.

Position: Director

Appointed: 16 February 2001

Resigned: 31 March 2008

Ann P.

Position: Secretary

Appointed: 16 February 2001

Resigned: 28 November 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2001

Resigned: 19 February 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 February 2001

Resigned: 19 February 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Neil M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cb Associates May 10, 2017
Casson Beckman & Partners (midlands) October 22, 2001
Casson Beckman (midlands) March 26, 2001

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 Hand11 09724 40352 60281 17854 55252 717
Current Assets165 227154 050176 159270 716226 455286 026
Debtors31 32620 18631 39367 292127 409168 393
Net Assets Liabilities74 52447 854109 510157 60992 290112 212
Other Debtors12 57112 69821 24641 35583 655111 343
Property Plant Equipment95812 01811 8687 7865 7974 838
Total Inventories122 804118 46192 164122 24644 494 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 34415 03919 05124 56529 57832 586
Average Number Employees During Period  9988
Bank Borrowings Overdrafts 19 004  395 
Corporation Tax Payable    13 31034 851
Creditors91 661116 08576 262119 907138 976177 666
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 94912 71423 96944 39261 095
Increase From Depreciation Charge For Year Property Plant Equipment 2 6954 0125 5145 0133 008
Net Current Assets Liabilities73 56637 96599 897150 80987 479108 360
Other Creditors33 01064 35413 35625 62811 83718 706
Other Taxation Social Security Payable    69 84050 308
Property Plant Equipment Gross Cost13 30227 05730 91932 35135 37537 424
Provisions For Liabilities Balance Sheet Subtotal 2 1292 255986986986
Total Additions Including From Business Combinations Property Plant Equipment 13 7553 8621 4323 0242 049
Total Assets Less Current Liabilities74 52449 983111 765158 59593 276113 198
Trade Creditors Trade Payables8 21420 90110 3325 09543 99073 801
Trade Debtors Trade Receivables18 7557 48810 14725 93743 75557 050

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements