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.
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 | : |
|
Registered Address | : | 107 Hindes Road, Harrow, Middlesex, HA1 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107 Hindes Road, Harrow, England, HA1 1RU | Director | 01 April 2022 | Active |
107, Hindes Road, Harrow, United Kingdom, HA1 1RU | Director | 18 December 2012 | Active |
107 Hindes Road, Harrow, United Kingdom, HA1 1RU | Director | 15 March 2017 | Active |
Unit 1 Lawrence Way Trading Estate, Lawrence Way, Brewers Hill Road, Dunstable, United Kingdom, LU6 1BD | Director | 29 September 2020 | Active |
107 Hindes Road, Harrow, Middlesex, HA1 1RU | Secretary | 19 September 1995 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 19 September 1995 | Active |
107 Hindes Road, Harrow, United Kingdom, HA1 1RU | Director | 01 February 2016 | Active |
107 Hindes Road, Harrow, Middlesex, HA1 1RU | Director | 01 December 2009 | Active |
107, Hindes Road, Harrow, United Kingdom, HA1 1RU | Director | 18 December 2012 | Active |
43 Lombardy Close, Hemel Hempstead, HP2 4NG | Director | 16 July 1999 | Active |
107 Hindes Road, Harrow, Middlesex, HA1 1RU | Director | 19 September 1995 | Active |
190 Bull Lane, Rayleigh, SS6 8NN | Director | 17 July 1996 | Active |
107, Hindes Road, Harrow, United Kingdom, HA1 1RU | Director | 18 December 2012 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 19 September 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Accounts | Change account reference date company previous extended. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-23 | Officers | Change person secretary company with change date. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.