COMMERCIAL SYSTEMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081107

Incorporation date

05/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

133 Marfleet Avenue, Hull, HU9 5SACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon25/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/08/2024
Notification of Dcmk Limited as a person with significant control on 2016-07-05
dot icon09/08/2024
Cessation of Desmond Alan Craven as a person with significant control on 2016-07-05
dot icon09/08/2024
Cessation of Maarten Jan Kleinhout as a person with significant control on 2016-07-05
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/12/2019
Change of details for Mr Maarten Jan Kleinhout as a person with significant control on 2019-12-03
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon23/01/2018
Satisfaction of charge 020811070004 in full
dot icon12/01/2018
Registration of charge 020811070005, created on 2018-01-12
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-07-18 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/07/2016
Termination of appointment of Michael John Green as a director on 2016-06-20
dot icon05/07/2016
Director's details changed for Mr Desmond Alan Craven on 2016-06-20
dot icon05/07/2016
Appointment of Mr Maarten Kleinhout as a director on 2016-06-20
dot icon05/07/2016
Appointment of Mr Desmond Alan Craven as a director on 2016-06-20
dot icon05/07/2016
Termination of appointment of Sandra Green as a secretary on 2016-06-20
dot icon05/07/2016
Registration of charge 020811070004, created on 2016-06-20
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/01/2010
Director's details changed for Mr Michael John Green on 2010-01-23
dot icon23/01/2010
Secretary's details changed for Mrs Sandra Green on 2010-01-23
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/02/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 31/12/07; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2004-01-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2003-01-31
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-01-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2001-01-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-01-31
dot icon08/03/1999
Return made up to 31/12/98; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon19/01/1998
Return made up to 31/12/95; full list of members
dot icon19/01/1998
Return made up to 31/12/96; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1997-01-31
dot icon23/09/1996
Accounts for a small company made up to 1996-01-31
dot icon30/12/1995
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon25/10/1995
Accounts for a small company made up to 1995-01-31
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon30/12/1994
Certificate of change of name
dot icon25/11/1994
Accounts for a small company made up to 1994-01-31
dot icon15/03/1994
Return made up to 31/12/93; no change of members
dot icon11/12/1993
Accounts for a small company made up to 1993-01-31
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon04/03/1992
Accounts for a small company made up to 1991-01-31
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon16/06/1991
Accounts for a small company made up to 1990-01-31
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon28/11/1990
Accounts for a small company made up to 1989-01-31
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1988-01-31
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon13/03/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon18/01/1989
Registered office changed on 18/01/89 from: 42 hodgson street, off new cleveland street, hull, HU8 7EY
dot icon13/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1987
Particulars of mortgage/charge
dot icon13/07/1987
Registered office changed on 13/07/87 from: unit 1 barchards wharf, bankside, hull, north humberside HU5 1RZ
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Registered office changed on 13/02/87 from: somerset house, temple street, birmingham, B2 5DP
dot icon05/12/1986
Certificate of Incorporation
dot icon05/12/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

53
2023
change arrow icon-85.94 % *

* during past year

Cash in Bank

£78,202.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
1.82M
-
0.00
741.13K
-
2022
52
1.26M
-
0.00
556.26K
-
2023
53
1.13M
-
0.00
78.20K
-
2023
53
1.13M
-
0.00
78.20K
-

Employees

2023

Employees

53 Ascended2 % *

Net Assets(GBP)

1.13M £Descended-10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.20K £Descended-85.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, Desmond Alan
Director
20/06/2016 - Present
7
Kleinhout, Maarten Jan
Director
20/06/2016 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COMMERCIAL SYSTEMS INTERNATIONAL LIMITED

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at 133 Marfleet Avenue, Hull, HU9 5SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL SYSTEMS INTERNATIONAL LIMITED?

toggle

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED is currently Active. It was registered on 05/12/1986 .

Where is COMMERCIAL SYSTEMS INTERNATIONAL LIMITED located?

toggle

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED is registered at 133 Marfleet Avenue, Hull, HU9 5SA.

What does COMMERCIAL SYSTEMS INTERNATIONAL LIMITED do?

toggle

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does COMMERCIAL SYSTEMS INTERNATIONAL LIMITED have?

toggle

COMMERCIAL SYSTEMS INTERNATIONAL LIMITED had 53 employees in 2023.

What is the latest filing for COMMERCIAL SYSTEMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-01-31.