Company NameCBAC Services Ltd
DirectorColin Burrows
Company StatusActive
Company Number03315781
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NameColin Burrows Air Conditioning Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Colin Burrows
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcot Grays Avenue
Langdon Hills
Basildon
Essex
SS16 5LP
Secretary NameMr Colin Burrows
StatusCurrent
Appointed14 September 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameLynn Patricia Burrows
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcot Grays Avenue
Langdon Hills
Basildon
Essex
SS16 5LP
Secretary NameLynn Patricia Burrows
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcot Grays Avenue
Langdon Hills
Basildon
Essex
SS16 5LP
Secretary NameAnna Sergeevna Sotnikova Adams
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 October 2005)
RoleSecretary
Correspondence Address28 Little Lullwaway
Basildon
Essex
SS15 5JH
Secretary NameVanessa Anne Burrows
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 August 2016)
RoleSecretary
Correspondence AddressWoodcot
Grays Avenue
Basildon
Essex
SS16 5LP
Director NameChristopher Anthony David Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Little Orchard
Coxheath
Maidstone
Kent
ME17 4ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecbacservices.co.uk
Email address[email protected]
Telephone01268 494360
Telephone regionBasildon

Location

Registered Address11-13 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Burrows
100.00%
Ordinary

Financials

Year2014
Turnover£1,993,040
Gross Profit£460,601
Net Worth£211,396
Cash£277
Current Liabilities£557,144

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

1 January 2010Delivered on: 16 January 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 May 2005Delivered on: 1 June 2005
Satisfied on: 24 April 2010
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 December 2018Unaudited abridged accounts made up to 30 April 2018 (15 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
4 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
27 September 2016Appointment of Mr Colin Burrows as a secretary on 14 September 2016 (2 pages)
27 September 2016Appointment of Mr Colin Burrows as a secretary on 14 September 2016 (2 pages)
26 September 2016Termination of appointment of Vanessa Anne Burrows as a secretary on 14 August 2016 (1 page)
26 September 2016Termination of appointment of Vanessa Anne Burrows as a secretary on 14 August 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
8 February 2016Satisfaction of charge 2 in full (1 page)
8 February 2016Satisfaction of charge 2 in full (1 page)
28 January 2016All of the property or undertaking has been released from charge 2 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 2 (2 pages)
11 November 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
11 November 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
12 January 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
12 January 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (20 pages)
10 December 2013Total exemption full accounts made up to 30 April 2013 (20 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
17 November 2012Total exemption full accounts made up to 30 April 2012 (21 pages)
17 November 2012Total exemption full accounts made up to 30 April 2012 (21 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (20 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (20 pages)
22 November 2011Termination of appointment of Christopher Williams as a director (2 pages)
22 November 2011Termination of appointment of Christopher Williams as a director (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Resignation of an auditor (2 pages)
5 March 2010Resignation of an auditor (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Colin Burrows on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Colin Burrows on 12 February 2010 (2 pages)
10 February 2010Appointment of Christopher Anthony David Williams as a director (3 pages)
10 February 2010Appointment of Christopher Anthony David Williams as a director (3 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2009Company name changed colin burrows air conditioning LIMITED\certificate issued on 22/06/09 (2 pages)
18 June 2009Company name changed colin burrows air conditioning LIMITED\certificate issued on 22/06/09 (2 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
26 February 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2008Return made up to 26/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
16 May 2007Registered office changed on 16/05/07 from: unit 9 josselin court josselin road, burnt mills industria, basildon essex SS13 1QF (1 page)
16 May 2007Registered office changed on 16/05/07 from: unit 9 josselin court josselin road, burnt mills industria, basildon essex SS13 1QF (1 page)
9 March 2007Return made up to 26/02/07; full list of members (6 pages)
9 March 2007Return made up to 26/02/07; full list of members (6 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
23 March 2006Return made up to 26/02/06; full list of members (6 pages)
23 March 2006Return made up to 26/02/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 March 2005Return made up to 26/02/05; full list of members (7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
8 September 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
8 September 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
28 April 2004Return made up to 26/02/04; full list of members (7 pages)
28 April 2004Return made up to 26/02/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
25 March 2003Return made up to 26/02/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
21 February 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
1 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 February 2001Return made up to 10/02/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
24 May 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
24 May 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
21 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 June 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
24 June 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
18 February 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
18 February 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
19 March 1997Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 1997Registered office changed on 14/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
10 February 1997Incorporation (13 pages)
10 February 1997Incorporation (13 pages)