Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.B.S. (POWER TOOLS) LIMITED
Company Information for

C.B.S. (POWER TOOLS) LIMITED

UNIT 4, VP SQUARE, PETERBOROUGH, PE1 5TQ,
Company Registration Number
00673755
Private Limited Company
Active

Company Overview

About C.b.s. (power Tools) Ltd
C.B.S. (POWER TOOLS) LIMITED was founded on 1960-10-31 and has its registered office in Peterborough. The organisation's status is listed as "Active". C.b.s. (power Tools) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.B.S. (POWER TOOLS) LIMITED
 
Legal Registered Office
UNIT 4
VP SQUARE
PETERBOROUGH
PE1 5TQ
Other companies in PE1
 
Filing Information
Company Number 00673755
Company ID Number 00673755
Date formed 1960-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:51:46
Primary Source:Companies House
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 C.B.S. (POWER TOOLS) LIMITED

Current Directors
Officer Role Date Appointed
KEITH BLAKE
Company Secretary 2000-12-21
DEBBIE SUSAN BLAKE
Director 2016-03-01
KEITH BLAKE
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BANKS
Director 1993-02-06 2015-04-09
GORDON ALAN LAURIE
Director 1991-12-29 2006-11-30
JOHN ROYAL HOWARD
Company Secretary 1991-12-29 2000-12-31
JOHN ROYAL HOWARD
Director 1991-12-29 2000-12-31

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
2024-01-02CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Unit 4 Vp Square Storeys Bar Road Peterborough PE1 5YS
2020-04-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27CH01Director's details changed for Mr Keith Blake on 2017-03-27
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR KEITH BLAKE on 2017-03-27
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 768
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP01DIRECTOR APPOINTED MRS DEBBIE SUSAN BLAKE
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 768
2015-12-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11SH03Purchase of own shares
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 768
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-04-08 GBP 768
2015-04-27RES09Resolution of authority to purchase a number of shares
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1436
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1436
2014-03-04AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-17RES01ADOPT ARTICLES 17/06/13
2013-06-17SH0130/04/13 STATEMENT OF CAPITAL GBP 100.00
2013-06-17SH10Particulars of variation of rights attached to shares
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-20AR0111/12/12 FULL LIST
2012-09-28AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2011-12-20AR0111/12/11 FULL LIST
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-15AR0111/12/10 FULL LIST
2011-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BLAKE / 11/12/2010
2011-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH BLAKE / 11/12/2010
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-12RES01ADOPT ARTICLES 22/12/2009
2009-12-22AR0111/12/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BLAKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BANKS / 22/12/2009
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-09363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-29363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-23169£ SR 15000@1 01/12/06
2006-12-20363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-19288bDIRECTOR RESIGNED
2006-11-3088(2)RAD 01/11/06--------- £ SI 1@1=1 £ IC 16335/16336
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-12-14363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-07363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-22363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-05363sRETURN MADE UP TO 11/12/98; CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-0588(2)RAD 12/10/98--------- £ SI 668@1=668 £ IC 15667/16335
1997-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-23363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-07363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-12-20363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-20363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-07363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-15395PARTICULARS OF MORTGAGE/CHARGE
1993-02-17288NEW DIRECTOR APPOINTED
1993-02-02363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to C.B.S. (POWER TOOLS) 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 C.B.S. (POWER TOOLS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-04-15 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1989-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-05-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C.B.S. (POWER TOOLS) LIMITED

Intangible Assets
Patents
We have not found any records of C.B.S. (POWER TOOLS) LIMITED registering or being granted any patents
Domain Names

C.B.S. (POWER TOOLS) LIMITED owns 1 domain names.

cbspowertools.co.uk  

Trademarks
We have not found any records of C.B.S. (POWER TOOLS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B.S. (POWER TOOLS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as C.B.S. (POWER TOOLS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.B.S. (POWER TOOLS) 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 C.B.S. (POWER TOOLS) 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 C.B.S. (POWER TOOLS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1