Warning: file_put_contents(c/de045b48c8ea659ffe5ac24204dbb086.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Commercial Aluminium Services Limited, B7 4RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMERCIAL ALUMINIUM SERVICES LIMITED

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

This company is commonly known as Commercial Aluminium Services Limited. The company was founded 16 years ago and was given the registration number 06535416. The firm's registered office is in BIRMINGHAM. You can find them at Unit 3 80 Dollman Street, Dollman Street, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COMMERCIAL ALUMINIUM SERVICES LIMITED
Company Number:06535416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 80 Dollman Street, Dollman Street, Birmingham, West Midlands, B7 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, West Derby Road, Liverpool, England, L13 7HG

Director31 August 2018Active
350, West Derby Road, Liverpool, England, L13 7HG

Director31 January 2019Active
5 Rowdale Road, Great Barr, Birmingham, B42 2DG

Secretary14 March 2008Active
9 Perserverance Works, Kingsland Road, London, E2 8DD

Corporate Secretary14 March 2008Active
5 Rowdale Road, Great Barr, Birmingham, B42 2DG

Director14 March 2008Active
32, Stephens Road, Sutton Coldfield, Birmingham, B76 2TR

Director14 March 2008Active
350, West Derby Road, Liverpool, England, L13 7HG

Director31 August 2018Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director14 March 2008Active

People with Significant Control

Gg Glass And Glazing Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:350-352, West Derby Road, Liverpool, England, L13 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Pearce
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Unit 3 80 Dollman Street, Dollman Street, Birmingham, B7 4RP
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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Accounts

Change account reference date company current shortened.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Capital

Capital cancellation shares.

Download
2018-09-13Capital

Capital return purchase own shares.

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.