COMMERCIAL CONSULTANTS - EUROPE LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 9AW

Company number 01987396
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address THE OLD BULL PENS, SEZINCOTE, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 9AW
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COMMERCIAL CONSULTANTS - EUROPE LIMITED are www.commercialconsultantseurope.co.uk, and www.commercial-consultants-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Kingham Rail Station is 7.3 miles; to Honeybourne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Consultants Europe Limited is a Private Limited Company. The company registration number is 01987396. Commercial Consultants Europe Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Commercial Consultants Europe Limited is The Old Bull Pens Sezincote Moreton in Marsh Gloucestershire Gl56 9aw. The company`s financial liabilities are £11.28k. It is £-45.83k against last year. The cash in hand is £31.3k. It is £27.24k against last year. And the total assets are £185.03k, which is £-76.96k against last year. RIDD, Sally Ann is a Secretary of the company. SALUSBURY JONES, John is a Director of the company. Secretary GRIFFITHS, Sara Michaela has been resigned. Secretary SALUSBURY JONES, Julie has been resigned. Secretary SANDHAM, Diane has been resigned. The company operates in "Technical and vocational secondary education".


commercial consultants - europe Key Finiance

LIABILITIES £11.28k
-81%
CASH £31.3k
+670%
TOTAL ASSETS £185.03k
-30%
All Financial Figures

Current Directors

Secretary
RIDD, Sally Ann
Appointed Date: 08 November 2005

Director

Resigned Directors

Secretary
GRIFFITHS, Sara Michaela
Resigned: 08 November 2005
Appointed Date: 19 July 1996

Secretary
SALUSBURY JONES, Julie
Resigned: 19 July 1996
Appointed Date: 24 November 1992

Secretary
SANDHAM, Diane
Resigned: 24 November 1992

Persons With Significant Control

Mr John Salusbury Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIAL CONSULTANTS - EUROPE LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
29 Mar 1988
Return made up to 18/08/87; full list of members

10 Dec 1987
Wd 20/11/87 ad 18/04/86--------- £ si 98@1=98 £ ic 2/100

16 May 1987
Registered office changed on 16/05/87 from: 47 brunswick place london N1 6EE

03 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1986
Gazettable document

COMMERCIAL CONSULTANTS - EUROPE LIMITED Charges

14 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Oakwood burns brakefield green yaxham norfolk.
16 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1992
Letter with endorsement
Delivered: 16 October 1992
Status: Outstanding
Persons entitled: Breckland District Council
Description: £7050 with all accretions and additions thereto.
11 May 1992
Fixed and floating charge
Delivered: 13 May 1992
Status: Satisfied on 16 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill and patents…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hawarden house, hawarden rd, colwyn bay,clwyd with all…
19 September 1991
Letter with endorsement
Delivered: 21 September 1991
Status: Outstanding
Persons entitled: Breckland District Council
Description: The deposited sum as defined in the letter.
5 August 1991
Letter with endorsement
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: Breckland District Council
Description: The " deposited sum" as defined in the letter.