UKBizDB.co.uk

COMMHOIST LIMITED

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

This company is commonly known as Commhoist Limited. The company was founded 28 years ago and was given the registration number 03209155. The firm's registered office is in WARRINGTON. You can find them at Pocket Nook Lane, Lowton, Warrington, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COMMHOIST LIMITED
Company Number:03209155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pocket Nook Lane, Lowton, Warrington, Cheshire, WA3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Secretary30 November 2005Active
Pocket, Nook Lane, Lowton, Warrington, United Kingdom, WA3 1AB

Secretary09 January 2023Active
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Director29 June 2020Active
Pocket Nook Lane, Lowton, Warrington, England, WA3 1AB

Director01 February 2022Active
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Director30 June 2001Active
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Director06 February 2020Active
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Director07 June 1996Active
Pocket Nook Lane, Lowton, Warrington, England, WA3 1AB

Director01 December 2021Active
Pocket, Nook Lane, Lowton, Warrington, United Kingdom, WA3 1AB

Director09 January 2023Active
19b Park Lane, Greenfield, Oldham, OL3 7DX

Secretary07 June 1996Active
17 Kenyon Lane, Lowton, Warrington, WA3 1LG

Secretary02 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1996Active
77, Newton Road, Lowton, Warrington, England, WA3 2AP

Director06 February 2020Active
Pocket Nook Lane, Lowton, Warrington, WA3 1AB

Director02 April 2008Active
Pocket Nook Lane, Lowton, Warrington, WA3 1AB

Director30 June 2001Active
Pocket Nook Lane, Lowton, Warrington, WA3 1AB

Director01 October 2020Active
41 Woburn Drive, Bury, BL9 8DA

Director15 July 1996Active

People with Significant Control

Lowton Infrastructure Services Group Limited
Notified on:06 February 2020
Status:Active
Country of residence:England
Address:Pocket Nook Lane, Lowton, Warrington, England, WA3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harold Robert Kerslake
Notified on:24 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Pocket Nook Lane, Warrington, WA3 1AB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-09Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.