UKBizDB.co.uk

COMMERCIAL SERVICES DESIGN LIMITED

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

This company is commonly known as Commercial Services Design Limited. The company was founded 11 years ago and was given the registration number 08183937. The firm's registered office is in LEEDS. You can find them at Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COMMERCIAL SERVICES DESIGN LIMITED
Company Number:08183937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Secretary17 August 2012Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director17 August 2012Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director27 February 2013Active
Unit 15, The Sidings, Station Road Guiseley, Leeds, United Kingdom, LS20 8BX

Director17 August 2012Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director17 August 2012Active

People with Significant Control

Commercial Services Design Holdings Ltd
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Unit 5 Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jonathan Nelson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Unit 5, Woodside Court, Leeds, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Nelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 5, Woodside Court, Leeds, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Karl Anthony Swain
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Unit 5, Woodside Court, Leeds, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.