COMPREHENSIVE COMMERCIAL SERVICES LIMITED
KINGS LANGLEY


Company number 03070187
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address MASTERS YARD, RAILWAY TERRACE, KINGS LANGLEY, HERTFORDSHIREWD4 8JA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Cancellation of shares. Statement of capital on 20 October 2016 GBP 50.20 ; Purchase of own shares.. The most likely internet sites of COMPREHENSIVE COMMERCIAL SERVICES LIMITED are www.comprehensivecommercialservices.co.uk, and www.comprehensive-commercial-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and four months. Comprehensive Commercial Services Limited is a Private Limited Company. The company registration number is 03070187. Comprehensive Commercial Services Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Comprehensive Commercial Services Limited is Masters Yard Railway Terrace Kings Langley Hertfordshirewd4 8ja. The company`s financial liabilities are £617.42k. It is £178.02k against last year. The cash in hand is £505.55k. It is £83.99k against last year. And the total assets are £1025.1k, which is £151.51k against last year. MASTERS, Tom Giles is a Secretary of the company. MARSHALL, Glen William is a Director of the company. MASTERS, Peter Henry is a Director of the company. MASTERS, Tom Giles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARSHALL, Kevin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


comprehensive commercial services Key Finiance

LIABILITIES £617.42k
+40%
CASH £505.55k
+19%
TOTAL ASSETS £1025.1k
+17%
All Financial Figures

Current Directors

Secretary
MASTERS, Tom Giles
Appointed Date: 30 June 1995

Director
MARSHALL, Glen William
Appointed Date: 20 June 1995
67 years old

Director
MASTERS, Peter Henry
Appointed Date: 20 June 1995
90 years old

Director
MASTERS, Tom Giles
Appointed Date: 30 June 1995
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

Director
MARSHALL, Kevin
Resigned: 18 September 1998
Appointed Date: 20 June 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

COMPREHENSIVE COMMERCIAL SERVICES LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 50.20

29 Nov 2016
Purchase of own shares.
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83

06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 57 more events
05 Sep 1995
Ad 14/07/95--------- £ si 99@1=99 £ ic 2/101
05 Sep 1995
Accounting reference date notified as 31/07
14 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1995
Company name changed leavesden masters LIMITED\certificate issued on 07/07/95
20 Jun 1995
Incorporation

COMPREHENSIVE COMMERCIAL SERVICES LIMITED Charges

21 May 1998
Fixed charge
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods listed in the attached…
14 September 1995
Single debenture
Delivered: 18 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…