UKBizDB.co.uk

COMMERCIAL FUNDING SERVICES LIMITED

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

This company is commonly known as Commercial Funding Services Limited. The company was founded 19 years ago and was given the registration number 05444061. The firm's registered office is in WALSALL. You can find them at 36 Lichfield Street, , Walsall, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:COMMERCIAL FUNDING SERVICES LIMITED
Company Number:05444061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Lichfield Street, Walsall, England, WS1 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Lichfield Street, Walsall, England, WS1 1TJ

Secretary31 March 2006Active
36, Lichfield Street, Walsall, England, WS1 1TJ

Director25 July 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary05 May 2005Active
426 Bromsgrove Road, Hunnington, B62 0JL

Secretary05 May 2005Active
12 The Wharf, Bridge Street, Birmingham, B1 2JS

Director23 April 2010Active
12 The Wharf, Bridge Street, Birmingham, B1 2JS

Director23 April 2010Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director05 May 2005Active
36, Lichfield Street, Walsall, England, WS1 1TJ

Director05 May 2005Active
426 Bromsgrove Road, Hunnington, B62 0JL

Director05 May 2005Active

People with Significant Control

Mr Tajerab Khan
Notified on:01 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:36, Lichfield Street, Walsall, England, WS1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Indermohan Singh Grewal
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:36, Lichfield Street, Walsall, England, WS1 1TJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Change account reference date company current extended.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Address

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

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.