About

Registered Number: 02875802
Date of Incorporation: 26/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 12 High Hazles Road, Manvers Business Park, Cotgrave, Nottinghamshire, NG12 3GZ

 

Having been setup in 1993, Commander Controls Ltd have registered office in Cotgrave, Nottinghamshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, William Albert Cecil 27 March 2011 14 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 December 2017
PSC07 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 December 2015
MR04 - N/A 28 October 2015
MR05 - N/A 23 October 2015
MR01 - N/A 18 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 01 June 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP03 - Appointment of secretary 05 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 21 November 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 13 December 2004
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 04 December 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 17 November 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 11 December 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 23 October 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 08 December 1994
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1994
288 - N/A 08 December 1993
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Fully Satisfied

N/A

Mortgage debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.