COMMERCIAL AND INDUSTRIAL SERVICES LTD
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6GR

Company number 03589662
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address BAC ACCOUNTANTS, CHARLES HOUSE NO 6 REGENTS PARK BOOTH DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6GR
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 . The most likely internet sites of COMMERCIAL AND INDUSTRIAL SERVICES LTD are www.commercialandindustrialservices.co.uk, and www.commercial-and-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Commercial and Industrial Services Ltd is a Private Limited Company. The company registration number is 03589662. Commercial and Industrial Services Ltd has been working since 29 June 1998. The present status of the company is Active. The registered address of Commercial and Industrial Services Ltd is Bac Accountants Charles House No 6 Regents Park Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6gr. . DAVIE, Susan Jacqueline is a Secretary of the company. DAVIE, Robin is a Director of the company. Secretary ENGLISHBY, Malcolm John has been resigned. Director ENGLISHBY, Malcolm John has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
DAVIE, Susan Jacqueline
Appointed Date: 03 January 2001

Director
DAVIE, Robin
Appointed Date: 29 June 1998
64 years old

Resigned Directors

Secretary
ENGLISHBY, Malcolm John
Resigned: 03 January 2001
Appointed Date: 29 June 1998

Director
ENGLISHBY, Malcolm John
Resigned: 03 January 2001
Appointed Date: 29 June 1998
65 years old

Persons With Significant Control

Mr Robin Davie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Robin Davie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL AND INDUSTRIAL SERVICES LTD Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

...
... and 39 more events
10 Jan 2001
Return made up to 29/06/00; full list of members
19 Dec 2000
First Gazette notice for compulsory strike-off
19 Nov 1999
Registered office changed on 19/11/99 from: 24 john street london WC1N 2BL
16 Sep 1999
Return made up to 29/06/99; full list of members
29 Jun 1998
Incorporation