COMMERCIALTHEME LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9EW

Company number 03091206
Status Active
Incorporation Date 15 August 1995
Company Type Private Limited Company
Address UNITEK HOUSE, CHURCHFIELD ROAD, CHALFONT ST PETER, BUCKS, SL9 9EW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMMERCIALTHEME LIMITED are www.commercialtheme.co.uk, and www.commercialtheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Commercialtheme Limited is a Private Limited Company. The company registration number is 03091206. Commercialtheme Limited has been working since 15 August 1995. The present status of the company is Active. The registered address of Commercialtheme Limited is Unitek House Churchfield Road Chalfont St Peter Bucks Sl9 9ew. The company`s financial liabilities are £0.42k. It is £0.08k against last year. The cash in hand is £0.72k. It is £-0.1k against last year. And the total assets are £0.72k, which is £-0.1k against last year. MATTINGLEY, Ian Francis is a Secretary of the company. GILKS, David Gordon is a Director of the company. MATTINGLEY, Ian Francis is a Director of the company. Secretary KITCHING, Edith Marthe has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ABU AL RUBB, Khalil Mahmoud has been resigned. Director ABU ER RUBB, Mahmoud Khalil has been resigned. Director KITCHING, Joseph William has been resigned. Director STAFFORD, David Elliot has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


commercialtheme Key Finiance

LIABILITIES £0.42k
+23%
CASH £0.72k
-13%
TOTAL ASSETS £0.72k
-13%
All Financial Figures

Current Directors

Secretary
MATTINGLEY, Ian Francis
Appointed Date: 21 January 1997

Director
GILKS, David Gordon
Appointed Date: 21 January 1997
76 years old

Director
MATTINGLEY, Ian Francis
Appointed Date: 21 January 1997
76 years old

Resigned Directors

Secretary
KITCHING, Edith Marthe
Resigned: 21 January 1997
Appointed Date: 20 September 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 September 1995
Appointed Date: 15 August 1995

Director
ABU AL RUBB, Khalil Mahmoud
Resigned: 21 January 1997
Appointed Date: 01 February 1996
49 years old

Director
ABU ER RUBB, Mahmoud Khalil
Resigned: 21 January 1997
Appointed Date: 12 October 1995
92 years old

Director
KITCHING, Joseph William
Resigned: 21 January 1997
Appointed Date: 20 September 1995
81 years old

Director
STAFFORD, David Elliot
Resigned: 21 January 1997
Appointed Date: 12 October 1995
82 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 September 1995
Appointed Date: 15 August 1995

Persons With Significant Control

Mr David Gordon Gilks
Notified on: 15 August 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMMERCIALTHEME LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 15 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
26 Sep 1995
New director appointed
26 Sep 1995
Registered office changed on 26/09/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
26 Sep 1995
Secretary resigned
26 Sep 1995
Director resigned
15 Aug 1995
Incorporation

COMMERCIALTHEME LIMITED Charges

2 August 1996
Fixed and floating charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north of bassington drive…