UKBizDB.co.uk

COMMODITY CENTRE UK LIMITED

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

This company is commonly known as Commodity Centre Uk Limited. The company was founded 32 years ago and was given the registration number 02687982. The firm's registered office is in WITHAM. You can find them at Commodity House Braxted Road, Great Braxted, Witham, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COMMODITY CENTRE UK LIMITED
Company Number:02687982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Commodity House Braxted Road, Great Braxted, Witham, Essex, CM8 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity House, Braxted Road, Great Braxted, Witham, CM8 3EW

Director06 April 2020Active
Commodity House, Braxted Road, Great Braxted, Witham, CM8 3EW

Director17 February 1992Active
Commodity House, Braxted Road, Great Braxted, Witham, CM8 3EW

Director11 June 2015Active
Commodity House, Commodity Centre, Great Braxted, England, CM8 3EW

Director18 December 2012Active
2 Sandleigh Court, Leigh On Sea, SS9 1JX

Secretary01 October 1992Active
9 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Secretary01 March 1994Active
25 Waverley Gardens, Grays, RM16 2TJ

Secretary05 December 1997Active
Whitegates, Ivy Barn Lane Mill Green, Ingatestone, CM4 0PS

Secretary24 May 2002Active
23 Leamington Road, Hockley, SS5 5HH

Secretary12 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1992Active
Whitegates, Ivy Barn Lane Mill Green, Ingatestone, CM4 0PS

Director24 May 2002Active
23 Leamington Road, Hockley, SS5 5HH

Director12 February 1992Active

People with Significant Control

Commodity Centre (Group) Limited
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:Commodity House, Braxted Park Road, Witham, England, CM8 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alec Gunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Commodity House, Braxted Road, Witham, CM8 3EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Resolution

Resolution.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-04-18Resolution

Resolution.

Download
2018-03-06Resolution

Resolution.

Download
2018-03-06Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.