CORPORATE & COMMERCIAL LTD

Register to unlock more data on OkredoRegister

CORPORATE & COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903000

Incorporation date

12/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon03/04/2023
Registered office address changed from The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2023-04-03
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Amended total exemption full accounts made up to 2020-07-31
dot icon06/06/2022
Change of details for Mr Mark Turner as a person with significant control on 2022-06-01
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon20/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/02/2021
Amended total exemption full accounts made up to 2019-07-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Cessation of Peter David Kempster as a person with significant control on 2019-01-01
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/04/2020
Registered office address changed from C/O Jgconsultancy Palmers Barn Station Road Long Marston Tring Hertfordshire HP23 4QS to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2020-04-07
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon12/02/2019
Termination of appointment of Peter David Kempster as a director on 2019-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon08/06/2016
Termination of appointment of Khadija Turner as a director on 2015-07-31
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Termination of appointment of Kevin York as a director on 2015-12-22
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon02/09/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/06/2014
Registered office address changed from C/O Suite 8 Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England on 2014-06-12
dot icon12/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Unit 36 Space Business Centre Smeaton Close Aylesbury Buckinghamshire HP19 8FJ England on 2013-07-24
dot icon10/07/2013
Appointment of Mrs Khadija Turner as a director
dot icon30/04/2013
Termination of appointment of Mark Turner as a secretary
dot icon30/04/2013
Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG United Kingdom on 2013-04-30
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/01/2013
Appointment of Mr Kevin York as a director
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon21/09/2011
Registered office address changed from 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England on 2011-09-21
dot icon21/09/2011
Previous accounting period extended from 2011-05-31 to 2011-07-31
dot icon08/06/2011
Registered office address changed from 6 Douglas Road Aylesbury HP20 1HW Uk on 2011-06-08
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Director's details changed for Mark Turner on 2010-05-12
dot icon22/06/2010
Director's details changed for Mr Peter Kempster on 2010-05-12
dot icon22/06/2010
Register inspection address has been changed
dot icon12/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
12/05/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE & COMMERCIAL LTD

CORPORATE & COMMERCIAL LTD is an(a) Active company incorporated on 12/05/2009 with the registered office located at Suite 3, 91 Mayflower Street, Plymouth PL1 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE & COMMERCIAL LTD?

toggle

CORPORATE & COMMERCIAL LTD is currently Active. It was registered on 12/05/2009 .

Where is CORPORATE & COMMERCIAL LTD located?

toggle

CORPORATE & COMMERCIAL LTD is registered at Suite 3, 91 Mayflower Street, Plymouth PL1 1SB.

What does CORPORATE & COMMERCIAL LTD do?

toggle

CORPORATE & COMMERCIAL LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CORPORATE & COMMERCIAL LTD?

toggle

The latest filing was on 03/04/2023: Registered office address changed from The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2023-04-03.