Background WavePink WaveYellow Wave

CBE BUILDING & MAINTENANCE LTD (07717884)

CBE BUILDING & MAINTENANCE LTD (07717884) is an active UK company. incorporated on 26 July 2011. with registered office in Liverpool. The company operates in the Construction sector, engaged in electrical installation. CBE BUILDING & MAINTENANCE LTD has been registered for 14 years. Current directors include LINDOP, Simon Alexander.

Company Number
07717884
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
300 St. Marys Road, Liverpool, L19 0NQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
LINDOP, Simon Alexander
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBE BUILDING & MAINTENANCE LTD

CBE BUILDING & MAINTENANCE LTD is an active company incorporated on 26 July 2011 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in electrical installation. CBE BUILDING & MAINTENANCE LTD was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07717884

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CBE SOLAR SERVICES LTD
From: 26 July 2011To: 27 May 2015
Contact
Address

300 St. Marys Road Garston Liverpool, L19 0NQ,

Previous Addresses

298 St Mary's Road Garston Liverpool Merseyside L19 0NQ England
From: 26 July 2011To: 10 October 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Aug 13
Director Left
Oct 13
Funding Round
Feb 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINDOP, Simon Alexander

Active
St. Marys Road, LiverpoolL19 0NQ
Born March 1976
Director
Appointed 06 Oct 2011

GALL, Robert Henry

Resigned
St. Marys Road, LiverpoolL19 0NQ
Born December 1945
Director
Appointed 26 Jul 2011
Resigned 31 Aug 2013

HUGHES, Terence John

Resigned
St. Marys Road, LiverpoolL19 0NQ
Born October 1972
Director
Appointed 06 Oct 2011
Resigned 01 Nov 2012

Persons with significant control

1

Mr Simon Alexander Lindop

Active
St. Marys Road, LiverpoolL19 0NQ
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 June 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Certificate Change Of Name Company
27 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
3 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Incorporation Company
26 July 2011
NEWINCIncorporation