UKBizDB.co.uk

COMMON SENSE COMPLIANCE LIMITED

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

This company is commonly known as Common Sense Compliance Limited. The company was founded 15 years ago and was given the registration number 06803666. The firm's registered office is in RADSTOCK. You can find them at Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMMON SENSE COMPLIANCE LIMITED
Company Number:06803666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, BA3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director01 February 2023Active
Paulton House, Old Mills, Paulton, Bristol, England, BS39 7SX

Director01 February 2023Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director01 February 2023Active
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB

Secretary28 January 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary28 January 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director28 January 2009Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director15 May 2009Active
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR

Director28 January 2009Active
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB

Director01 February 2011Active
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB

Director28 January 2009Active

People with Significant Control

Food Alert Limited
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthews Investment Group Limited
Notified on:06 May 2019
Status:Active
Country of residence:England
Address:The Island House, Midsomer Norton, Radstock, England, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Tilley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Radstock, BA3 2BB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Capital

Capital cancellation shares.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2023-02-27Capital

Capital return purchase own shares.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Address

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

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-01Capital

Capital cancellation shares.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

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

Download

Copyright © 2024. All rights reserved.