UKBizDB.co.uk

COMMERCIAL SYSTEMS CONSULTANTS LIMITED

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

This company is commonly known as Commercial Systems Consultants Limited. The company was founded 34 years ago and was given the registration number 02397788. The firm's registered office is in HULL. You can find them at Grosvenor House, 102 Beverley Road, Hull, North Humberside. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:COMMERCIAL SYSTEMS CONSULTANTS LIMITED
Company Number:02397788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Grosvenor House, 102 Beverley Road, Hull, North Humberside, HU3 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom, HU17 0JT

Director19 November 2020Active
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom, HU17 0JT

Director01 January 2021Active
Red Cottage, 106 Newland Park, Hull, HU5 2DU

Secretary-Active
13, Inglemire Lane, Cottingham, England, HU16 4PB

Director-Active
Red Cottage, 106 Newland Park, Hull, HU5 2DU

Director-Active

People with Significant Control

Stone Holdings (Yorkshire) Limited
Notified on:19 November 2020
Status:Active
Country of residence:England
Address:1 Mantholme Offices, Molescroft Grange Farm, Beverley, England, HU17 9FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Creamer
Notified on:15 March 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:Grosvenor House, Hull, HU3 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Millington
Notified on:15 May 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Grosvenor House, Hull, HU3 1YA
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 (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
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

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

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-03-09Address

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

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.