• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

C B C Computer Systems LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Sheffield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    C B C Computer Systems LTD
  • Address
    ******************
  • SIC Codes
    62090
  • SIC Description
    Other information technology service activities
  • Company Number
    01973600
  • Listing UID
    105171
Google Advert
Location
  • Redwood House, 68 Brown St, Sheffield City Centre, Sheffield S1 2BS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.376802
  • Longitude
    -1.466908
  • Easting
    435562.0
  • Northing
    386791.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU118270
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, May 17, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GOODWIN, Lewis Oliver
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: 1, Manton Street, Sheffield, S2 4BA, England
    GOODWIN, Luke
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: 1, Manton Street, Sheffield, S2 4BA, England
    GOODWIN, Mark Anthony
    Appointed On: December 3, 2004
    Occupation: N/A
    Role: director
    Address: 1, Manton Street, Sheffield, S2 4BA, England
    MITCHELL, Benjamin Samuel
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: 1, Manton Street, Sheffield, S2 4BA, England
    FRENCH, Neil
    Appointed On: December 3, 2004
    Occupation: N/A
    Role: secretary
    Address: 7 Wilson Road, Deepcar, Sheffield, South Yorkshire, S36 2SZ
    Resigned On: October 30, 2006
    GRAY, Richard John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 44 Cruise Road, Sheffield, South Yorkshire, S11 7EF
    Resigned On: December 21, 1995
    HARVEY, Paul
    Appointed On: December 21, 1995
    Occupation: N/A
    Role: secretary
    Address: 6 Primulas Close, Anston, Sheffield, Yorkshire, S25 5JD
    Resigned On: December 3, 2004
    HARVEY, Paul
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 44 West Bank Drive, Anston, Sheffield, South Yorkshire, S31 7JG
    Resigned On: January 6, 1993
    PHILLIPS, John Robert
    Appointed On: October 30, 2006
    Occupation: N/A
    Role: secretary
    Address: Redwood House, 68 Brown Street, Sheffield, South Yorkshire, S1 2BS
    Resigned On: July 18, 2012
    ANTHONY PAUL, Kelly
    Appointed On: June 20, 2007
    Occupation: N/A
    Role: director
    Address: Redwood House, 68 Brown Street, Sheffield, South Yorkshire, S1 2BS
    Resigned On: June 28, 2013
    CAMERON, Duncan Buchanan
    Appointed On: February 1, 2005
    Occupation: N/A
    Role: director
    Address: September House, Nicker Hill, Keyworth, Nottinghamshire, NG12 5EA
    Resigned On: February 1, 2005
    DASHPER, Frances Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Grange Todwick Grange, Todwick, Sheffield, South Yorkshire, S26 1JQ
    Resigned On: December 3, 2004
    DASHPER, John Keith
    Appointed On: February 12, 1998
    Occupation: N/A
    Role: director
    Address: The Grange, Todwick Grange, Todwick, Nr. Sheffield, South Yorkshire, S26 1JQ, England
    Resigned On: December 3, 2004
    HARVEY, Julie
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hillside Orchard Gardens, South Anston, Sheffield, South Yorkshire, S7 7FL
    Resigned On: November 29, 2002
    HARVEY, Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Primulas Close, Anston, Sheffield, Yorkshire, S25 5JD
    Resigned On: December 3, 2004
    PHILLIPS, John Robert
    Appointed On: June 25, 2013
    Occupation: N/A
    Role: director
    Address: Redwood House, 68 Brown Street, Sheffield, South Yorkshire, S1 2BS
    Resigned On: August 12, 2013
    PHILLIPS, John Robert
    Appointed On: June 20, 2007
    Occupation: N/A
    Role: director
    Address: Redwood House, 68 Brown Street, Sheffield, South Yorkshire, S1 2BS
    Resigned On: July 18, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    unaudited-abridged
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CBC COMPUTER SYSTEMS LIMITED
    Company Number
    01973600
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 10, 2025
    Next Due
    July 24, 2026
    Next Made Up To
    July 10, 2026
    Overdue
    No
    Date Of Creation
    December 23, 1985
    ETag
    67df6ae2df6b7e43a609b6a82f4db1aa3e88c194
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 27, 2016
    Previous Company Names
    Ceased On
    May 1, 1995
    Effective From
    October 15, 1986
    Name
    COMPAC BUSINESS COMPUTERS LIMITED
    Ceased On
    October 15, 1986
    Effective From
    December 23, 1985
    Name
    CANNY TRADING LIMITED
    Registered Office Address
    Address Line 1
    1 Manton Street
    country
    England
    Locality
    Sheffield
    Post Code
    S2 4BA
    Type
    ltd

    You May Also Be Interested In

    Aztec Computers LTD Verified listing

    • 5 & 5A The Courtyard, Trident Business Park, Selsey, PO20 9DY
    • Chichester
    • Information technology consultancy activities, Other information technology service activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Mechalab Verified listing

    • 49, Station Road, Polegate, BN266EA
    • Wealden
    • Other information technology service activities, Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Screensavers PC'S Limited Verified listing

    • Screen Savers, Riverside Works, Bourne Road, Bexley, DA5 1LW
    • Bexley
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Rapid Computers Limited Verified listing

    • Rapid Computers LTD, Skyhawk Avenue, Liverpool, L19 2QR
    • Liverpool
    • Wireless telecommunications activities, Other telecommunications activities, Information technology consultancy activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Rmgsystems LTD Verified listing

    • Trinity House, Coventry Road, Hinckley, LE10 0NB
    • Hinckley and Bosworth
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Microtech Communications LTD Verified listing

    • Microtech Communications LTD, Unit 10, Havenbury Industrial Estate, Dorking, RH4 1ES
    • Mole Valley
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link