Company number 03671381
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address UNIT 14 CLARO COURT BUSINESS CENTRE, CLARO ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 4BA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Unit 14 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 14 March 2017; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COMMERCE ATTRACTIVE LIMITED are www.commerceattractive.co.uk, and www.commerce-attractive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Commerce Attractive Limited is a Private Limited Company.
The company registration number is 03671381. Commerce Attractive Limited has been working since 20 November 1998.
The present status of the company is Active. The registered address of Commerce Attractive Limited is Unit 14 Claro Court Business Centre Claro Road Harrogate North Yorkshire England Hg1 4ba. . WHONE, Nicholas is a Secretary of the company. WHONE, Amanda Lesley is a Director of the company. WHONE, Nicholas is a Director of the company. Secretary JORDAIN, Graham George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JORDAIN, Graham George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 1999
Appointed Date: 20 November 1998
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 1999
Appointed Date: 20 November 1998
Persons With Significant Control
Checkpoint Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMMERCE ATTRACTIVE LIMITED Events
14 Mar 2017
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Unit 14 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 14 March 2017
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Registered office address changed from Unit a Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 July 2016
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 49 more events
25 Mar 1999
New secretary appointed;new director appointed
25 Mar 1999
Director resigned
25 Mar 1999
Secretary resigned
25 Mar 1999
Registered office changed on 25/03/99 from: 12 york place leeds LS1 2DS
20 Nov 1998
Incorporation