CO2 COMMERCIAL LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4BD

Company number 06692660
Status Active
Incorporation Date 9 September 2008
Company Type Private Limited Company
Address PROFILE HOUSE, STORES ROAD, DERBY, DE21 4BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 300 . The most likely internet sites of CO2 COMMERCIAL LIMITED are www.co2commercial.co.uk, and www.co2-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Peartree Rail Station is 2.5 miles; to Duffield Rail Station is 3.9 miles; to Willington Rail Station is 6.8 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co2 Commercial Limited is a Private Limited Company. The company registration number is 06692660. Co2 Commercial Limited has been working since 09 September 2008. The present status of the company is Active. The registered address of Co2 Commercial Limited is Profile House Stores Road Derby De21 4bd. . ELLISON, David is a Secretary of the company. ELLISON, David is a Director of the company. STALEY, Jason Paul is a Director of the company. Secretary WHALE, David has been resigned. Director BRUCE, Kenny has been resigned. Director BRUCE, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLISON, David
Appointed Date: 12 August 2009

Director
ELLISON, David
Appointed Date: 09 September 2008
58 years old

Director
STALEY, Jason Paul
Appointed Date: 09 September 2008
52 years old

Resigned Directors

Secretary
WHALE, David
Resigned: 12 August 2009
Appointed Date: 09 September 2008

Director
BRUCE, Kenny
Resigned: 27 November 2008
Appointed Date: 09 September 2008
50 years old

Director
BRUCE, Michael
Resigned: 27 November 2008
Appointed Date: 09 September 2008
52 years old

Persons With Significant Control

Mr Jason Paul Staley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ellison
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mortgage Advice Bureau Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO2 COMMERCIAL LIMITED Events

18 Oct 2016
Confirmation statement made on 9 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300

04 Nov 2015
Director's details changed for Mr David Ellison on 29 August 2014
04 Nov 2015
Director's details changed for Mr Jason Paul Staley on 27 March 2015
...
... and 21 more events
14 Aug 2009
Appointment terminated secretary david whale
11 Aug 2009
Registered office changed on 11/08/2009 from the counting house 61 charlotte street st pauls square birmingham west midlands B3 1PX
02 Dec 2008
Appointment terminated director michael bruce
02 Dec 2008
Appointment terminated director kenny bruce
09 Sep 2008
Incorporation

CO2 COMMERCIAL LIMITED Charges

7 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…