UKBizDB.co.uk

COMMERCIAL IT SERVICES LTD

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

This company is commonly known as Commercial It Services Ltd. The company was founded 13 years ago and was given the registration number 07482128. The firm's registered office is in CHELTENHAM. You can find them at Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMMERCIAL IT SERVICES LTD
Company Number:07482128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL

Director05 January 2011Active
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL

Director05 January 2011Active
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL

Director05 January 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary05 January 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director05 January 2011Active
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL

Director26 July 2012Active
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL

Director01 February 2013Active

People with Significant Control

Commercial Corporate Services Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Commercial House, Liddington Industrial Estate,, Cheltenham, England, GL53 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arthur Michael Stephen Hindmarch
Notified on:07 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Commercial House, Old Station Drive, Cheltenham, GL53 0DL
Nature of control:
  • Significant influence or control
Mrs Simone Denise Hindmarch-Bye
Notified on:07 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Commercial House, Old Station Drive, Cheltenham, GL53 0DL
Nature of control:
  • Significant influence or control
Mr Alastair John De Quincy Adams
Notified on:07 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Commercial House, Old Station Drive, Cheltenham, GL53 0DL
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Change account reference date company previous extended.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.