COMMERCIAL SPARES & SERVICES LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE12 8LW

Company number 04745687
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address RJM ACCOUNTANCY SERVICES, RYELANDS LODGE, CATTON, SWADLINCOTE, DERBYSHIRE, DE12 8LW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of COMMERCIAL SPARES & SERVICES LIMITED are www.commercialsparesservices.co.uk, and www.commercial-spares-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Lichfield Trent Valley Rail Station is 6.3 miles; to Tamworth Rail Station is 6.8 miles; to Polesworth Rail Station is 8 miles; to Tutbury & Hatton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Spares Services Limited is a Private Limited Company. The company registration number is 04745687. Commercial Spares Services Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Commercial Spares Services Limited is Rjm Accountancy Services Ryelands Lodge Catton Swadlincote Derbyshire De12 8lw. The company`s financial liabilities are £125.01k. It is £-27.3k against last year. The cash in hand is £9.66k. It is £-72.07k against last year. And the total assets are £209.29k, which is £-97.85k against last year. PALMER, Tracy is a Secretary of the company. FOX, Darren John is a Director of the company. PALMER, Terry John is a Director of the company. Secretary HAMMOND, Patricia Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAMMOND, Keith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


commercial spares & services Key Finiance

LIABILITIES £125.01k
-18%
CASH £9.66k
-89%
TOTAL ASSETS £209.29k
-32%
All Financial Figures

Current Directors

Secretary
PALMER, Tracy
Appointed Date: 19 December 2005

Director
FOX, Darren John
Appointed Date: 19 December 2005
49 years old

Director
PALMER, Terry John
Appointed Date: 19 December 2005
64 years old

Resigned Directors

Secretary
HAMMOND, Patricia Ann
Resigned: 19 December 2005
Appointed Date: 28 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 2003
Appointed Date: 28 April 2003

Director
HAMMOND, Keith
Resigned: 19 December 2005
Appointed Date: 28 April 2003
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 2003
Appointed Date: 28 April 2003

Persons With Significant Control

Mr Terry John Palmer
Notified on: 1 April 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMMERCIAL SPARES & SERVICES LIMITED Events

11 May 2017
Confirmation statement made on 28 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Registration of charge 047456870002, created on 3 July 2015
...
... and 41 more events
24 Jun 2003
New director appointed
24 Jun 2003
Registered office changed on 24/06/03 from: cromwell house, mill street cannock staffs. WS11 3DP
30 Apr 2003
Secretary resigned
30 Apr 2003
Director resigned
28 Apr 2003
Incorporation

COMMERCIAL SPARES & SERVICES LIMITED Charges

3 July 2015
Charge code 0474 5687 0002
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
28 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…