This company is commonly known as Commercial Design Solutions Holdings Ltd. The company was founded 10 years ago and was given the registration number 08565453. The firm's registered office is in BEWDLEY. You can find them at Hillgrove House, Winbrook, Bewdley, Worcs. This company's SIC code is 70100 - Activities of head offices.
Name | : | COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD |
---|---|---|
Company Number | : | 08565453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2013 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillgrove House, Winbrook, Bewdley, Worcs, England, DY12 2BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillgrove House, Winbrook, Bewdley, England, DY12 2BA | Director | 11 June 2013 | Active |
Hillgrove House, Winbrook, Bewdley, England, DY12 2BA | Director | 11 June 2013 | Active |
Mr Nicholas Peter Buxton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillgrove House, Winbrook, Bewdley, England, DY12 2BA |
Nature of control | : |
|
Mr Robert Steven Linforth | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillgrove House, Winbrook, Bewdley, England, DY12 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-29 | Gazette | Gazette filings brought up to date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Gazette | Gazette filings brought up to date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.