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.
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 | : |
|
Registered Address | : | Grosvenor House, 102 Beverley Road, Hull, North Humberside, HU3 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom, HU17 0JT | Director | 19 November 2020 | Active |
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom, HU17 0JT | Director | 01 January 2021 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.