Warning: file_put_contents(c/681b15a71736698d75480aa3f1203aae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Commercial & Legal Group Limited, B18 5AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMERCIAL & LEGAL GROUP LIMITED

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

This company is commonly known as Commercial & Legal Group Limited. The company was founded 8 years ago and was given the registration number 10068209. The firm's registered office is in BIRMINGHAM. You can find them at 156 Hockley Hill, , Birmingham, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:COMMERCIAL & LEGAL GROUP LIMITED
Company Number:10068209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:156 Hockley Hill, Birmingham, England, B18 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tennyson Road, Birmingham, England, B10 0HB

Director01 June 2020Active
2 Tennyson Road, Birmingham, England, B10 0HB

Secretary17 March 2016Active
2 Tennyson Road, Birmingham, England, B10 0HB

Director17 March 2016Active
2, Tennyson Road, Small Heath, Birmingham, B16 0TB

Director11 April 2016Active
352, Meadway, Birmingham, England, B33 0EB

Director01 June 2020Active
278, Station Road, Stechford, Birmingham, England, B33 8QR

Director01 June 2020Active

People with Significant Control

Mr Tahir Rehman
Notified on:15 June 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:278, Station Road, Birmingham, England, B33 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saifur Rehman
Notified on:01 June 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:352, Meadway, Birmingham, England, B33 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saleem Sultan Zeb Khattak
Notified on:01 June 2020
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:2, Tennyson Road, Birmingham, England, B10 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saleem Sultan Zeb Khattak
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:156, Hockley Hill, Birmingham, England, B18 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Address

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

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Address

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

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Accounts

Change account reference date company current shortened.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.