Commodity Centre Uk Ltd was founded on 17 February 1992 and has its registered office in Witham, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bibb, Matthew, Carroll, Mandy Debra, Gunn, Mark Andrew, Noble, Kim Roy at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIBB, Matthew | 06 April 2020 | - | 1 |
NOBLE, Kim Roy | 12 February 1992 | 01 October 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARROLL, Mandy Debra | 01 October 1992 | 01 March 1994 | 1 |
GUNN, Mark Andrew | 05 December 1997 | 24 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 16 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 27 December 2019 | |
MR04 - N/A | 13 February 2019 | |
MR04 - N/A | 13 February 2019 | |
MR04 - N/A | 13 February 2019 | |
CS01 - N/A | 05 February 2019 | |
MR01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
RESOLUTIONS - N/A | 18 April 2018 | |
RESOLUTIONS - N/A | 06 March 2018 | |
CONNOT - N/A | 06 March 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CH01 - Change of particulars for director | 12 September 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AP01 - Appointment of director | 15 June 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AD01 - Change of registered office address | 22 June 2011 | |
AD01 - Change of registered office address | 14 April 2011 | |
AR01 - Annual Return | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 01 March 2005 | |
287 - Change in situation or address of Registered Office | 17 January 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 12 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
287 - Change in situation or address of Registered Office | 06 March 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 08 January 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 02 September 1998 | |
287 - Change in situation or address of Registered Office | 12 May 1998 | |
363s - Annual Return | 15 April 1998 | |
287 - Change in situation or address of Registered Office | 06 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 17 March 1995 | |
AA - Annual Accounts | 19 October 1994 | |
288 - N/A | 19 October 1994 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 16 December 1993 | |
287 - Change in situation or address of Registered Office | 20 May 1993 | |
363s - Annual Return | 20 May 1993 | |
288 - N/A | 12 November 1992 | |
288 - N/A | 12 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 May 1992 | |
288 - N/A | 20 February 1992 | |
NEWINC - New incorporation documents | 17 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 February 2019 | Outstanding |
N/A |
Fixed and floating charge | 13 June 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 February 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 February 2011 | Fully Satisfied |
N/A |
Charge of deposit | 08 December 2008 | Fully Satisfied |
N/A |
Debenture | 25 November 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 10 November 2000 | Fully Satisfied |
N/A |