COMMERCE BUSINESS SYSTEMS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 0HH

Company number 04595296
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address CROSSLEY HALL CENTRE, THORNTON ROAD, BRADFORD, WEST YORKSHIRE, BD8 0HH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for John Richard Green on 27 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COMMERCE BUSINESS SYSTEMS LIMITED are www.commercebusinesssystems.co.uk, and www.commerce-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Commerce Business Systems Limited is a Private Limited Company. The company registration number is 04595296. Commerce Business Systems Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Commerce Business Systems Limited is Crossley Hall Centre Thornton Road Bradford West Yorkshire Bd8 0hh. . GREEN, John Richard is a Secretary of the company. GREEN, John Richard is a Director of the company. ULYETT, Paul Andrew is a Director of the company. Secretary GREEN, Karen Louise has been resigned. Secretary ULYETT, Paul Andrew has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director GREEN, Karen Louise has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
GREEN, John Richard
Appointed Date: 03 July 2015

Director
GREEN, John Richard
Appointed Date: 20 November 2002
53 years old

Director
ULYETT, Paul Andrew
Appointed Date: 01 March 2004
63 years old

Resigned Directors

Secretary
GREEN, Karen Louise
Resigned: 11 May 2005
Appointed Date: 20 November 2002

Secretary
ULYETT, Paul Andrew
Resigned: 03 July 2015
Appointed Date: 11 May 2005

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Director
GREEN, Karen Louise
Resigned: 11 May 2005
Appointed Date: 20 November 2002
53 years old

Persons With Significant Control

John Richard Green
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Ulyett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCE BUSINESS SYSTEMS LIMITED Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
27 Oct 2016
Director's details changed for John Richard Green on 27 October 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,100

21 Sep 2015
Secretary's details changed for John Richard Green on 21 September 2015
...
... and 54 more events
19 Dec 2002
New secretary appointed;new director appointed
19 Dec 2002
New director appointed
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
20 Nov 2002
Incorporation

COMMERCE BUSINESS SYSTEMS LIMITED Charges

28 February 2014
Charge code 0459 5296 0005
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2012
Debenture
Delivered: 16 May 2012
Status: Satisfied on 29 April 2015
Persons entitled: Olivetti UK Limited
Description: Fixed charge any right title and interest in any land and…
1 August 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 26 March 2015
Persons entitled: Pif Gp No 2 Limited, Acting as General Partner of Partnership Investment Small Loans Fund LP
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 6 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…