UKBizDB.co.uk

COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED

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

This company is commonly known as Commercial Motors Marine Rentals And Storage Limited. The company was founded 16 years ago and was given the registration number 06422902. The firm's registered office is in WEMBLEY. You can find them at Unit 6 The Commercial Centre, Exhibition Grounds, Fifth Way, Wembley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COMMERCIAL MOTORS MARINE RENTALS AND STORAGE LIMITED
Company Number:06422902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 November 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 6 The Commercial Centre, Exhibition Grounds, Fifth Way, Wembley, England, HA9 0FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Commercial Centre, Exhibition Grounds, Fifth Way, Wembley, England, HA9 0FP

Director04 April 2021Active
11, Ten Acres, Amersham Road, Chalfont St Giles, HP8 4TB

Corporate Secretary09 November 2007Active
Unit 6, The Commercial Centre, Exhibition Grounds, Fifth Way, Wembley, England, HA9 0FP

Director03 June 2020Active
Unit 6, The Commercial Centre, Exhibition Grounds, Fifth Way, Wembley, England, HA9 0FP

Director02 June 2015Active
Germany Forwarding Section, Boxer House, Second Way, Wembley, England, HA9 0EU

Director04 June 2014Active
11 Ten Acres, Amersham Road, Chalfont St Giles, Amersham, HP8 4TB

Director11 May 2009Active
11, Ten Acres, Amersham Road, Chalfont St Giles, HP8 4TB

Corporate Director09 November 2007Active

People with Significant Control

Dr Miklos Fabian
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:Hungarian
Country of residence:England
Address:Unit 6, The Commercial Centre, Wembley, England, HA9 0FP
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 (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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-04Address

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

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.