Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMERCIAL SERVICES HUMBERSIDE LIMITED
Company Information for

COMMERCIAL SERVICES HUMBERSIDE LIMITED

Unit 5 Little Reed Street, LITTLE REED STREET, Hull, HU2 8JL,
Company Registration Number
01181573
Private Limited Company
Liquidation

Company Overview

About Commercial Services Humberside Ltd
COMMERCIAL SERVICES HUMBERSIDE LIMITED was founded on 1974-08-22 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Commercial Services Humberside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMERCIAL SERVICES HUMBERSIDE LIMITED
 
Legal Registered Office
Unit 5 Little Reed Street
LITTLE REED STREET
Hull
HU2 8JL
Other companies in HU1
 
Filing Information
Company Number 01181573
Company ID Number 01181573
Date formed 1974-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-11-12
Account next due 12/08/2023
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB282212384  
Last Datalog update: 2023-04-11 12:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL SERVICES HUMBERSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMERCIAL SERVICES HUMBERSIDE LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES FRANKS
Company Secretary 2007-11-23
BERYL BRIGNALL
Director 1991-07-03
DOMINIC ANTHONY GIBBONS
Director 2011-02-07
STEPHEN PETER HUDSON
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE STEPHEN OLIVER
Director 1999-03-04 2012-03-30
JOHN FREDERICK BRIGNALL
Director 1991-07-03 2010-08-24
IAN CHRISTOPHER MONEY
Company Secretary 2005-02-28 2007-11-22
DAVID ANDREW DAWSON
Company Secretary 1991-07-03 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES FRANKS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Active
IAN CHARLES FRANKS THE RIVERSIDE DEVELOPMENT COMPANY LIMITED Company Secretary 2009-04-01 CURRENT 1999-11-15 Active
IAN CHARLES FRANKS MELTON WEST MANAGEMENT LIMITED Company Secretary 2008-07-14 CURRENT 2008-07-14 Active
IAN CHARLES FRANKS WYKELAND INVESTMENTS LIMITED Company Secretary 2007-11-23 CURRENT 1976-06-11 Active
IAN CHARLES FRANKS WYKELAND PROPERTIES (HOLDINGS) LIMITED Company Secretary 2007-11-23 CURRENT 1990-01-10 Active
IAN CHARLES FRANKS WYKELAND TREASURY MANAGEMENT LIMITED Company Secretary 2007-11-23 CURRENT 2002-05-17 Active
IAN CHARLES FRANKS WATERGATE DEVELOPMENTS LIMITED Company Secretary 2007-11-23 CURRENT 2004-06-14 Active
IAN CHARLES FRANKS GOOLE INTERMODAL TERMINAL LIMITED Company Secretary 2007-11-23 CURRENT 2005-09-09 Active
IAN CHARLES FRANKS WYKELAND PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-23 CURRENT 1981-09-24 Active
IAN CHARLES FRANKS WYKELAND PROPERTIES LIMITED Company Secretary 2007-11-23 CURRENT 1979-02-16 Active
IAN CHARLES FRANKS WYKELAND LIMITED Company Secretary 2007-11-23 CURRENT 1968-07-30 Active
IAN CHARLES FRANKS WYKELAND (HUMBERSIDE) LIMITED Company Secretary 2007-11-23 CURRENT 1973-06-05 Active
IAN CHARLES FRANKS WYKELAND GROUP LIMITED Company Secretary 2007-11-23 CURRENT 1989-10-23 Active
IAN CHARLES FRANKS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2007-11-23 CURRENT 1990-01-16 Active
IAN CHARLES FRANKS BRIDGELAND DEVELOPMENTS LIMITED Company Secretary 2007-11-23 CURRENT 2000-07-14 Active
BERYL BRIGNALL WYKELAND TREASURY MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
BERYL BRIGNALL WYKELAND LIMITED Director 1992-03-15 CURRENT 1968-07-30 Active
BERYL BRIGNALL WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-10 Active
BERYL BRIGNALL WYKELAND GROUP LIMITED Director 1991-10-23 CURRENT 1989-10-23 Active
BERYL BRIGNALL WYKELAND INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1976-06-11 Active
BERYL BRIGNALL WYKELAND PROPERTY MANAGEMENT LIMITED Director 1991-03-15 CURRENT 1981-09-24 Active
BERYL BRIGNALL WYKELAND PROPERTIES LIMITED Director 1991-03-15 CURRENT 1979-02-16 Active
BERYL BRIGNALL WYKELAND (HUMBERSIDE) LIMITED Director 1991-03-15 CURRENT 1973-06-05 Active
BERYL BRIGNALL WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 1991-01-15 CURRENT 1990-01-16 Active
DOMINIC ANTHONY GIBBONS MELTON WEST MANAGEMENT LIMITED Director 2018-06-18 CURRENT 2008-07-14 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 3) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 2) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 1) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS BEVERLEY DMO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
DOMINIC ANTHONY GIBBONS KCD PRESTON ROAD LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DOMINIC ANTHONY GIBBONS C4DI VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEVERLEY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
DOMINIC ANTHONY GIBBONS C4DI LTD Director 2013-03-12 CURRENT 2013-03-12 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
DOMINIC ANTHONY GIBBONS HYMERS COLLEGE TRUSTEE LIMITED Director 2010-12-10 CURRENT 2004-07-30 Active
DOMINIC ANTHONY GIBBONS GOOLE INTERMODAL TERMINAL LIMITED Director 2010-11-01 CURRENT 2005-09-09 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-10 Active
DOMINIC ANTHONY GIBBONS WYKELAND TREASURY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2002-05-17 Active
DOMINIC ANTHONY GIBBONS WATERGATE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2004-06-14 Active
DOMINIC ANTHONY GIBBONS KINGSTON COMMUNITY DEVELOPMENT LIMITED Director 2010-09-06 CURRENT 1999-03-11 Active - Proposal to Strike off
DOMINIC ANTHONY GIBBONS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-16 Active
DOMINIC ANTHONY GIBBONS BRIDGELAND DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2000-07-14 Active
DOMINIC ANTHONY GIBBONS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
DOMINIC ANTHONY GIBBONS WYKELAND INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1976-06-11 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTY MANAGEMENT LIMITED Director 2007-11-22 CURRENT 1981-09-24 Active
DOMINIC ANTHONY GIBBONS WYKELAND LIMITED Director 2007-11-22 CURRENT 1968-07-30 Active
DOMINIC ANTHONY GIBBONS WYKELAND (HUMBERSIDE) LIMITED Director 2007-11-22 CURRENT 1973-06-05 Active
DOMINIC ANTHONY GIBBONS WYKELAND GROUP LIMITED Director 2005-12-05 CURRENT 1989-10-23 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES LIMITED Director 1999-07-01 CURRENT 1979-02-16 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY TOPCO LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
STEPHEN PETER HUDSON BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 3) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 2) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 1) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON BRIDGELAND DEVELOPMENTS LIMITED Director 2015-02-13 CURRENT 2000-07-14 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
STEPHEN PETER HUDSON WYKELAND BEAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
STEPHEN PETER HUDSON WYKELAND BEVERLEY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
STEPHEN PETER HUDSON BRIDGEHEAD MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
STEPHEN PETER HUDSON GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
STEPHEN PETER HUDSON GOOLE INTERMODAL TERMINAL LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
STEPHEN PETER HUDSON WATERGATE DEVELOPMENTS LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
STEPHEN PETER HUDSON WYKELAND TREASURY MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
STEPHEN PETER HUDSON THE RIVERSIDE DEVELOPMENT COMPANY LIMITED Director 1999-11-19 CURRENT 1999-11-15 Active
STEPHEN PETER HUDSON WYKELAND LIMITED Director 1992-03-15 CURRENT 1968-07-30 Active
STEPHEN PETER HUDSON WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-10 Active
STEPHEN PETER HUDSON BURGATE BUILDING MANAGEMENT LIMITED Director 1991-12-22 CURRENT 1979-06-22 Liquidation
STEPHEN PETER HUDSON WYKELAND GROUP LIMITED Director 1991-10-23 CURRENT 1989-10-23 Active
STEPHEN PETER HUDSON WYKELAND INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1976-06-11 Active
STEPHEN PETER HUDSON WYKELAND PROPERTY MANAGEMENT LIMITED Director 1991-03-15 CURRENT 1981-09-24 Active
STEPHEN PETER HUDSON WYKELAND PROPERTIES LIMITED Director 1991-03-15 CURRENT 1979-02-16 Active
STEPHEN PETER HUDSON WYKELAND (HUMBERSIDE) LIMITED Director 1991-03-15 CURRENT 1973-06-05 Active
STEPHEN PETER HUDSON WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 1991-01-15 CURRENT 1990-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-11Voluntary liquidation. Notice of members return of final meeting
2023-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Wykeland House 47 Queen Street Hull HU1 1UU
2022-04-19LIQ01Voluntary liquidation declaration of solvency
2022-04-19600Appointment of a voluntary liquidator
2022-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-08
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-10AA12/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA01Previous accounting period shortened from 31/12/21 TO 12/11/21
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BERYL BRIGNALL
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03CH01Director's details changed for Mr Dominic Anthony Gibbons on 2014-02-01
2013-06-10AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-05AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE OLIVER
2011-07-04AR0103/07/11 ANNUAL RETURN FULL LIST
2011-03-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AP01DIRECTOR APPOINTED MR DOMINIC ANTHONY GIBBONS
2011-02-07AP01DIRECTOR APPOINTED MR STEPHEN HUDSON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL
2010-07-06AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Maurice Stephen Oliver on 2010-07-01
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE OLIVER / 06/01/2009
2009-02-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-28288bSECRETARY RESIGNED
2007-12-28288aNEW SECRETARY APPOINTED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-29363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-08288bSECRETARY RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-08363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-26363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-03-13288aNEW DIRECTOR APPOINTED
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-20363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1996-11-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-23363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1995-12-11287REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 23 EXCHANGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 7LF
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-20363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-14363sRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-12363sRETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-04363sRETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS
1992-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL SERVICES HUMBERSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-19
Notices to2022-04-19
Resolution2022-04-19
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL SERVICES HUMBERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-01-02 Satisfied J.F BRIGNALL
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMERCIAL SERVICES HUMBERSIDE LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL SERVICES HUMBERSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL SERVICES HUMBERSIDE LIMITED
Trademarks
We have not found any records of COMMERCIAL SERVICES HUMBERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL SERVICES HUMBERSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COMMERCIAL SERVICES HUMBERSIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL SERVICES HUMBERSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOMMERCIAL SERVICES HUMBERSIDE LIMITEDEvent Date2022-04-19
Name of Company: COMMERCIAL SERVICES HUMBERSIDE LIMITED Company Number: 01181573 Nature of Business: Other letting and operating of own or leased real estate Registered office: Wykeland House, 47 Quee…
 
Initiating party Event TypeNotices to
Defending partyCOMMERCIAL SERVICES HUMBERSIDE LIMITEDEvent Date2022-04-19
 
Initiating party Event TypeResolution
Defending partyCOMMERCIAL SERVICES HUMBERSIDE LIMITEDEvent Date2022-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL SERVICES HUMBERSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMERCIAL SERVICES HUMBERSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.