COMMINS & ASSOCIATES LIMITED
WELLINGBOROUGH GREEN WALKIN LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4NL

Company number 02333209
Status Active
Incorporation Date 9 January 1989
Company Type Private Limited Company
Address PREMIER BUSINESS HOUSE 43-45 SANDERS ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 4NL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Michael Arthur Commins as a director on 28 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COMMINS & ASSOCIATES LIMITED are www.comminsassociates.co.uk, and www.commins-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Commins Associates Limited is a Private Limited Company. The company registration number is 02333209. Commins Associates Limited has been working since 09 January 1989. The present status of the company is Active. The registered address of Commins Associates Limited is Premier Business House 43 45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire England Nn8 4nl. . PANCHAL, Sunil Dineshbhai is a Director of the company. Secretary COMMINS, Christine has been resigned. Secretary COMMINS, Michael Arthur has been resigned. Secretary MORTIMER, Kevin James Michael has been resigned. Secretary RICHARDS, John Edward has been resigned. Director COMMINS, Michael Arthur has been resigned. Director GREEN, David Anthony has been resigned. Director MILLS, Michael Peter has been resigned. Director PETTET, Gary has been resigned. Director WALKIN, John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
PANCHAL, Sunil Dineshbhai
Appointed Date: 01 May 2016
58 years old

Resigned Directors

Secretary
COMMINS, Christine
Resigned: 31 March 2016
Appointed Date: 01 April 2000

Secretary
COMMINS, Michael Arthur
Resigned: 01 October 1997
Appointed Date: 30 September 1993

Secretary
MORTIMER, Kevin James Michael
Resigned: 30 September 1993

Secretary
RICHARDS, John Edward
Resigned: 01 April 2000
Appointed Date: 01 October 1997

Director
COMMINS, Michael Arthur
Resigned: 28 March 2017
Appointed Date: 01 April 1996
81 years old

Director
GREEN, David Anthony
Resigned: 01 October 1997
71 years old

Director
MILLS, Michael Peter
Resigned: 30 September 1993
77 years old

Director
PETTET, Gary
Resigned: 30 September 1993
64 years old

Director
WALKIN, John
Resigned: 31 March 1994
70 years old

Persons With Significant Control

Mr Sunil Dineshbhai Panchal
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

COMMINS & ASSOCIATES LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Mar 2017
Termination of appointment of Michael Arthur Commins as a director on 28 March 2017
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Registered office address changed from 87 Wellingborough Road Finedon Wellingborough Northamptonshire NN9 5LG to Premier Business House 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 3 June 2016
18 May 2016
Appointment of Mr Sunil Dineshbhai Panchal as a director on 1 May 2016
...
... and 83 more events
22 Mar 1989
Registered office changed on 22/03/89 from: 2 baches street london N1 6UB

18 Feb 1989
Memorandum and Articles of Association

06 Feb 1989
Company name changed arnidol LIMITED\certificate issued on 07/02/89

05 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1989
Incorporation