About

Registered Number: 05858178
Date of Incorporation: 26/06/2006 (18 years ago)
Company Status: Active
Registered Address: CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT, 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT

 

Commercial Services Trading Ltd was registered on 26 June 2006, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Burr, John David, Coulson, Leslie, Haigh, Deborah Jane, Mcmullan, Lynda, Short, Karen Margot, Baldwin, Amanda Claire, Coulson, Leslie, Haigh, Deborah Jane, Harlock, Kevin George, Heywood, Simon Geoffrey, Jackson, David Nicholas, Mcpherson, Ian Andrew, Mitchell, Emma Louise, Short, Karen Margot, Thomas-sam, Michael, Vickers, Nicholas Peter Andrew. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, John David 26 February 2015 - 1
BALDWIN, Amanda Claire 01 January 2016 31 October 2019 1
COULSON, Leslie 31 July 2010 28 February 2014 1
HAIGH, Deborah Jane 31 July 2010 25 February 2012 1
HARLOCK, Kevin George 27 June 2006 31 July 2010 1
HEYWOOD, Simon Geoffrey 21 March 2013 30 April 2016 1
JACKSON, David Nicholas 07 March 2012 31 March 2014 1
MCPHERSON, Ian Andrew 02 July 2012 10 March 2014 1
MITCHELL, Emma Louise 22 October 2015 06 July 2018 1
SHORT, Karen Margot 28 February 2014 31 October 2019 1
THOMAS-SAM, Michael 15 August 2018 31 October 2019 1
VICKERS, Nicholas Peter Andrew 01 May 2016 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Leslie 31 July 2010 28 February 2014 1
HAIGH, Deborah Jane 22 May 2008 31 July 2010 1
MCMULLAN, Lynda 27 June 2006 22 May 2008 1
SHORT, Karen Margot 28 February 2014 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 09 March 2019
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 July 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AUD - Auditor's letter of resignation 06 April 2016
RESOLUTIONS - N/A 02 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2016
SH08 - Notice of name or other designation of class of shares 02 March 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 01 April 2014
AA01 - Change of accounting reference date 28 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP03 - Appointment of secretary 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 15 November 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 25 July 2013
SH01 - Return of Allotment of shares 24 July 2013
RESOLUTIONS - N/A 23 May 2013
SH01 - Return of Allotment of shares 28 March 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 14 December 2012
CERTNM - Change of name certificate 29 August 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 29 February 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 September 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP03 - Appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
225 - Change of Accounting Reference Date 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.