Commerce Business Systems Limited BRADFORD


Founded in 2002, Commerce Business Systems, classified under reg no. 04595296 is an active company. Currently registered at Crossley Hall Centre BD8 0HH, Bradford the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Paul U. and John G.. In addition one secretary - John G. - is with the firm. At present there is one former director listed by the company - Karen G., who left the company on 11 May 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Commerce Business Systems Limited Address / Contact

Office Address Crossley Hall Centre
Office Address2 Thornton Road
Town Bradford
Post code BD8 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595296
Date of Incorporation Wed, 20th Nov 2002
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

John G.

Position: Secretary

Appointed: 03 July 2015

Paul U.

Position: Director

Appointed: 01 March 2004

John G.

Position: Director

Appointed: 20 November 2002

Paul U.

Position: Secretary

Appointed: 11 May 2005

Resigned: 03 July 2015

Karen G.

Position: Director

Appointed: 20 November 2002

Resigned: 11 May 2005

A.c. Directors Limited

Position: Nominee Director

Appointed: 20 November 2002

Resigned: 20 November 2002

Karen G.

Position: Secretary

Appointed: 20 November 2002

Resigned: 11 May 2005

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2002

Resigned: 20 November 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul U. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 59255 03436 019484 208255 200454 453413 612
Current Assets985 700948 843868 9451 312 9331 238 1281 643 7931 899 288
Debtors427 988439 249453 307472 894541 457580 035729 609
Net Assets Liabilities12 631169 346164 667516 181836 4321 117 3761 342 929
Other Debtors65 30969 42355 26328 86715 24423 20036 872
Property Plant Equipment102 32482 02179 04079 68352 059104 749110 467
Total Inventories533 120454 560379 619355 831441 471609 305 
Other
Accumulated Amortisation Impairment Intangible Assets112 921130 757159 062184 367209 492234 617286 929
Accumulated Depreciation Impairment Property Plant Equipment80 619104 911113 94083 10975 39279 91157 059
Additional Provisions Increase From New Provisions Recognised -1 608-3 021    
Additions Other Than Through Business Combinations Intangible Assets      362 490
Additions Other Than Through Business Combinations Property Plant Equipment      39 101
Amortisation Expense Intangible Assets  28 30525 30525 12525 125 
Amortisation Rate Used For Intangible Assets 1010101010 
Average Number Employees During Period22232424232325
Balances Amounts Owed To Related Parties   4 56610 4634 200 
Bank Borrowings Overdrafts240 139257 331214 157275 120   
Corporation Tax Payable50 54872 23370 921147 517163 736154 649 
Creditors1 029 7081 024 953928 380953 000596 921755 36320 000
Current Tax For Period    163 736154 649 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    4 352-246 
Depreciation Expense Property Plant Equipment  23 97917 53715 86714 344 
Depreciation Rate Used For Property Plant Equipment 1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 95048 36823 5849 825 
Disposals Property Plant Equipment  25 93692 33741 74516 995 
Fixed Assets108 864321 975290 689266 027213 278240 843556 739
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 86551 84388 91271 668162 190263 671180 078
Increase From Amortisation Charge For Year Intangible Assets 17 83628 30525 30525 12525 12552 312
Increase From Depreciation Charge For Year Property Plant Equipment 24 29223 97917 53715 86714 34421 099
Intangible Assets6 540239 954211 649186 344161 219136 094446 272
Intangible Assets Gross Cost119 461370 711370 711370 711370 711370 711733 201
Net Current Assets Liabilities-44 008-76 110-59 435359 933641 207888 430832 948
Net Deferred Tax Liability Asset7 1575 5482 527    
Number Shares Issued Fully Paid    7 1607 160 
Other Creditors82 67561 96958 74267 22544 20137 69420 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 951
Other Disposals Property Plant Equipment      56 235
Other Taxation Social Security Payable94 32889 22387 61294 549139 633115 639374 908
Par Value Share 11111 
Property Plant Equipment Gross Cost182 943186 932192 980162 792127 451184 660167 526
Provisions7 1565 5482 527    
Provisions For Liabilities Balance Sheet Subtotal7 1575 5482 5277 79112 14311 89726 758
Tax Tax Credit On Profit Or Loss On Ordinary Activities    168 088154 403 
Total Additions Including From Business Combinations Property Plant Equipment  31 98462 1496 40474 204 
Total Assets Less Current Liabilities64 856245 865231 254625 960854 4851 129 2731 389 687
Trade Creditors Trade Payables562 018544 197496 948368 589249 351447 381608 992
Trade Debtors Trade Receivables362 679369 826398 044444 027526 213556 835692 737
Advances Credits Directors17 73918 1439 6514 565   
Advances Credits Made In Period Directors259 450239 420244 924    
Advances Credits Repaid In Period Directors266 000239 016253 416    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, March 2023
Free Download (17 pages)

Company search

Advertisements