COMMERCIAL AND NORTHERN LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL AND NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11030672

Incorporation date

25/10/2017

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2017)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon07/03/2023
Termination of appointment of David Edward Spencer Broadbent as a director on 2023-02-28
dot icon24/02/2023
Termination of appointment of David Roy Travis as a secretary on 2023-02-15
dot icon24/02/2023
Termination of appointment of Jonathan Derek Hogan as a director on 2023-02-15
dot icon24/02/2023
Termination of appointment of Deepakkumar Haria as a director on 2023-02-15
dot icon24/02/2023
Termination of appointment of Robin James Churchouse as a director on 2023-02-15
dot icon18/02/2023
Declaration of solvency
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Appointment of a voluntary liquidator
dot icon09/02/2023
Registered office address changed from Suite 21B Manchester One Portland Street Manchester M1 3LF United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-02-09
dot icon03/02/2023
Certificate of change of name
dot icon12/01/2023
Secretary's details changed for Mr David Roy Travis on 2022-11-22
dot icon12/01/2023
Director's details changed for Mr Robin James Churchouse on 2022-11-22
dot icon22/11/2022
Registered office address changed from Suite 20a, Manchester One 53 Portland Street Manchester M1 3LD England to Suite 21B Manchester One Portland Street Manchester M1 3LF on 2022-11-22
dot icon01/11/2022
Termination of appointment of Nimisha Patel as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Ronald Victor Emerson as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Madis Toomsalu as a director on 2022-10-19
dot icon01/11/2022
Termination of appointment of Jonathan Ewen Thompson as a director on 2022-10-31
dot icon18/10/2022
Satisfaction of charge 110306720001 in full
dot icon16/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon08/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-29
dot icon08/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-21
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-03-29
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-03-21
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon01/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon09/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-21
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon08/12/2021
Registration of charge 110306720001, created on 2021-12-07
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon09/09/2021
Resolutions
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Change of name with request to seek comments from relevant body
dot icon06/09/2021
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon01/09/2021
Appointment of Mr Deepakkumar Haria as a director on 2021-08-31
dot icon31/08/2021
Appointment of Mr Madis Toomsalu as a director on 2021-08-31
dot icon28/08/2021
Memorandum and Articles of Association
dot icon24/08/2021
Resolutions
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Memorandum and Articles of Association
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon22/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Change of name notice
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon05/07/2021
Appointment of Mr David Roy Travis as a secretary on 2021-07-02
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon14/06/2021
Full accounts made up to 2021-03-31
dot icon07/06/2021
Director's details changed for Mr David Edward Spencer Broadbent on 2021-05-25
dot icon26/05/2021
Termination of appointment of Richard John Rodney Baker as a secretary on 2021-05-14
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon24/02/2021
Appointment of Mrs Nimisha Patel as a director on 2021-02-01
dot icon24/02/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon27/10/2020
Resolutions
dot icon29/09/2020
Full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon29/06/2020
Current accounting period shortened from 2020-09-30 to 2020-06-30
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon05/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon02/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-11
dot icon02/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-28
dot icon02/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-22
dot icon22/04/2020
Termination of appointment of Craig Andrew Iley as a director on 2020-03-31
dot icon07/04/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon29/01/2020
Resolutions
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon20/11/2019
Full accounts made up to 2019-09-30
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon05/11/2019
Notification of a person with significant control statement
dot icon15/10/2019
Director's details changed for Mr Ronald Victor Emerson on 2019-09-16
dot icon15/10/2019
Director's details changed for Mr Craig Andrew Iley on 2019-09-16
dot icon15/10/2019
Director's details changed for Mr Robin James Churchouse on 2018-12-16
dot icon15/10/2019
Director's details changed for Mr Craig Andrew Iley on 2019-09-16
dot icon14/10/2019
Appointment of Mr Ronald Victor Emerson as a director on 2019-09-16
dot icon09/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-04
dot icon07/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon07/10/2019
Cessation of Craig Andrew Iley as a person with significant control on 2018-12-19
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon10/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-26
dot icon10/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-02
dot icon10/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-22
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon31/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon13/05/2019
Previous accounting period shortened from 2018-10-31 to 2018-09-30
dot icon01/05/2019
Secretary's details changed for Mr Richard John Rodney Baker on 2019-04-30
dot icon30/04/2019
Registered office address changed from Suite 20a, Manchester One, Suite 20a, Manchester One, 53 Portland Street Manchester M1 3LD United Kingdom to Suite 20a, Manchester One 53 Portland Street Manchester M1 3LD on 2019-04-30
dot icon30/04/2019
Appointment of Mr Robin James Churchouse as a director on 2018-12-16
dot icon30/04/2019
Registered office address changed from 2nd Floor, Bridgewater Place C/O Dwf Water Lane Leeds LS11 5DY England to Suite 20a, Manchester One, Suite 20a, Manchester One, 53 Portland Street Manchester M1 3LD on 2019-04-30
dot icon30/04/2019
Current accounting period shortened from 2019-10-31 to 2019-09-30
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon28/01/2019
Sub-division of shares on 2018-12-19
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon07/01/2019
Resolutions
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon23/06/2018
Appointment of Mr Richard John Rodney Baker as a secretary on 2018-06-18
dot icon18/06/2018
Appointment of Mr Jonathan Ewen Thompson as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Jonathan Derek Hogan as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr David Edward Spencer Broadbent as a director on 2018-06-18
dot icon17/06/2018
Registered office address changed from 19 Cambridge Avenue Marton-in-Cleveland Middlesbrough TS7 8EH United Kingdom to 2nd Floor, Bridgewater Place C/O Dwf Water Lane Leeds LS11 5DY on 2018-06-17
dot icon25/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madis Toomsalu
Director
31/08/2021 - 19/10/2022
41
Emerson, Ronald Victor
Director
16/09/2019 - 31/10/2022
7
Iley, Craig Andrew
Director
25/10/2017 - 31/03/2020
9
Broadbent, David Edward Spencer
Director
18/06/2018 - 28/02/2023
65
Thompson, Jonathan Ewen
Director
18/06/2018 - 31/10/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMERCIAL AND NORTHERN LIMITED

COMMERCIAL AND NORTHERN LIMITED is an(a) Dissolved company incorporated on 25/10/2017 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL AND NORTHERN LIMITED?

toggle

COMMERCIAL AND NORTHERN LIMITED is currently Dissolved. It was registered on 25/10/2017 and dissolved on 10/07/2024.

Where is COMMERCIAL AND NORTHERN LIMITED located?

toggle

COMMERCIAL AND NORTHERN LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does COMMERCIAL AND NORTHERN LIMITED do?

toggle

COMMERCIAL AND NORTHERN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COMMERCIAL AND NORTHERN LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.