About

Registered Number: 05709430
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Avalon, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SJ

 

Kommercial Sense 2006 Ltd was established in 2006. We don't currently know the number of employees at this organisation. There are 3 directors listed as Barnes, Kathleen, Barnes, Malcolm, Gibson, Jeffrey John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Malcolm 14 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Kathleen 25 January 2019 - 1
GIBSON, Jeffrey John 14 February 2006 25 January 2019 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 04 March 2019
TM02 - Termination of appointment of secretary 25 January 2019
AP03 - Appointment of secretary 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 03 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 04 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Outstanding

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.