UKBizDB.co.uk

COMMERCIAL 1 LIMITED

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

This company is commonly known as Commercial 1 Limited. The company was founded 21 years ago and was given the registration number 04555531. The firm's registered office is in SWANLEY VILLAGE. You can find them at The Old Barn, Off Wood Street, Swanley Village, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COMMERCIAL 1 LIMITED
Company Number:04555531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Secretary07 October 2002Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director07 October 2002Active
The Old Barn, Off Wood Street, Swanley Village, BR8 7PA

Director29 May 2020Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 October 2002Active
73 Queens Road, Wimbledon, London, SW19 8NR

Director07 October 2002Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director07 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Adam Peter Lane
Notified on:29 May 2020
Status:Active
Date of birth:February 1979
Nationality:British
Address:The Old Barn, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig James Hardiman Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:English
Address:The Old Barn, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Churchill
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:English
Address:The Old Barn, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel John Churchill
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:English
Address:The Old Barn, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.