UKBizDB.co.uk

COMMONFIELD SERVICES LIMITED

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

This company is commonly known as Commonfield Services Limited. The company was founded 28 years ago and was given the registration number 03103700. The firm's registered office is in MIDDLESEX. You can find them at 107 Hindes Road, Harrow, Middlesex, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:COMMONFIELD SERVICES LIMITED
Company Number:03103700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:107 Hindes Road, Harrow, Middlesex, HA1 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Hindes Road, Harrow, England, HA1 1RU

Director01 April 2022Active
107, Hindes Road, Harrow, United Kingdom, HA1 1RU

Director18 December 2012Active
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director15 March 2017Active
Unit 1 Lawrence Way Trading Estate, Lawrence Way, Brewers Hill Road, Dunstable, United Kingdom, LU6 1BD

Director29 September 2020Active
107 Hindes Road, Harrow, Middlesex, HA1 1RU

Secretary19 September 1995Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary19 September 1995Active
107 Hindes Road, Harrow, United Kingdom, HA1 1RU

Director01 February 2016Active
107 Hindes Road, Harrow, Middlesex, HA1 1RU

Director01 December 2009Active
107, Hindes Road, Harrow, United Kingdom, HA1 1RU

Director18 December 2012Active
43 Lombardy Close, Hemel Hempstead, HP2 4NG

Director16 July 1999Active
107 Hindes Road, Harrow, Middlesex, HA1 1RU

Director19 September 1995Active
190 Bull Lane, Rayleigh, SS6 8NN

Director17 July 1996Active
107, Hindes Road, Harrow, United Kingdom, HA1 1RU

Director18 December 2012Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 September 1995Active

People with Significant Control

Mr Mark Craig Meredith
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:107 Hindes Road, Middlesex, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Stephen Meredith
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:107 Hindes Road, Middlesex, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Lesley Meredith
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Richard Meredith
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:107 Hindes Road, Harrow, United Kingdom, HA1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-05-31Accounts

Change account reference date company previous extended.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person secretary company with change date.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.