UKBizDB.co.uk

COMMAC SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commac Solutions Limited. The company was founded 10 years ago and was given the registration number 08859225. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:COMMAC SOLUTIONS LIMITED
Company Number:08859225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178 Mile End Road, Colchester, England, CO4 5DY

Director24 November 2015Active
6 Frost Court, Great Doddington, England, NN29 7NL

Director23 January 2014Active

People with Significant Control

Mr Nicholas Brett Hills
Notified on:24 January 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex Grahame Sunderland
Notified on:13 January 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kate Donohue
Notified on:01 January 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:3 Chatsworth Close, Bishops Stortford, United Kingdom, CM23 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edicleia Penaforte
Notified on:01 January 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:10 Garnetts, Takeley, United Kingdom, CM22 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Address

Change registered office address company with date old address new address.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.