COMMERCIALS COST CONTROL LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02666699
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of COMMERCIALS COST CONTROL LIMITED are www.commercialscostcontrol.co.uk, and www.commercials-cost-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Commercials Cost Control Limited is a Private Limited Company. The company registration number is 02666699. Commercials Cost Control Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Commercials Cost Control Limited is 168 Church Road Hove East Sussex Bn3 2dl. . FOUWEATHER, Anne is a Secretary of the company. CONNOR, Graham Mark is a Director of the company. FOUWEATHER, Anne is a Director of the company. Secretary BRIGHTON REGISTRARS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FOUWEATHER, Anne
Appointed Date: 30 June 1996

Director
CONNOR, Graham Mark

65 years old

Director
FOUWEATHER, Anne

62 years old

Resigned Directors

Secretary
BRIGHTON REGISTRARS LIMITED
Resigned: 28 November 1999

Persons With Significant Control

Mr Graham Mark Connor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIALS COST CONTROL LIMITED Events

17 Jan 2017
Confirmation statement made on 28 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 60 more events
28 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1992
Registered office changed on 17/01/92 from: classic house 174-180 old st london EC1V 9BP

16 Jan 1992
Company name changed speed 2224 LIMITED\certificate issued on 17/01/92

16 Jan 1992
Company name changed\certificate issued on 16/01/92
28 Nov 1991
Incorporation