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

COMMERCIAL SERVICES TRADING LTD

CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT, 1 ABBEY WOOD ROAD, KINGS HILL, WEST MALLING, KENT, ME19 4YT,
Company Registration Number
05858178
Private Limited Company
Active

Company Overview

About Commercial Services Trading Ltd
COMMERCIAL SERVICES TRADING LTD was founded on 2006-06-26 and has its registered office in West Malling. The organisation's status is listed as "Active". Commercial Services Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMERCIAL SERVICES TRADING LTD
 
Legal Registered Office
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT
1 ABBEY WOOD ROAD
KINGS HILL
WEST MALLING
KENT
ME19 4YT
Other companies in ME19
 
Previous Names
KENT COUNTY FACILITIES LTD29/08/2012
Filing Information
Company Number 05858178
Company ID Number 05858178
Date formed 2006-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB913223952  
Last Datalog update: 2024-03-07 00:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL SERVICES TRADING LTD
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 TRADING LTD

Current Directors
Officer Role Date Appointed
KAREN MARGOT SHORT
Company Secretary 2014-02-28
AMANDA CLAIRE BALDWIN
Director 2016-01-01
JOHN DAVID BURR
Director 2015-02-26
JOHN EVANS
Director 2015-10-22
ALAN LATTIMER
Director 2016-01-01
NEETA MAJOR
Director 2015-02-26
EMMA LOUISE MITCHELL
Director 2015-10-22
KAREN MARGOT SHORT
Director 2014-02-28
NICHOLAS PETER ANDREW VICKERS
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY HEYWOOD
Director 2013-03-21 2016-04-30
ROBIN LUKE PIMENTA
Director 2015-02-26 2016-04-30
RICHARD JOSEPH FITZGERALD MARTIN
Director 2014-02-28 2016-02-16
CRAIG MCCOY
Director 2014-06-10 2015-12-31
GUY PAUL CUTHBERT PARSONS
Director 2013-11-13 2015-04-28
DAVID NICHOLAS JACKSON
Director 2012-03-07 2014-03-31
IAN ANDREW MCPHERSON
Director 2012-07-02 2014-03-10
LESLIE COULSON
Company Secretary 2010-07-31 2014-02-28
LESLIE COULSON
Director 2010-07-31 2014-02-28
GARY COOKE
Director 2011-06-01 2012-03-07
DEBORAH JANE HAIGH
Director 2010-07-31 2012-02-25
BRYAN JOHN SWEETLAND
Director 2009-12-06 2011-01-31
DEBORAH JANE HAIGH
Company Secretary 2008-05-22 2010-07-31
KEVIN GEORGE HARLOCK
Director 2006-06-27 2010-07-31
MICHAEL VICTOR SNELLING
Director 2006-06-27 2009-12-06
LYNDA MCMULLAN
Company Secretary 2006-06-27 2008-05-22
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-06-26 2006-06-27
DUPORT DIRECTOR LIMITED
Nominated Director 2006-06-26 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA CLAIRE BALDWIN INVICTA LAW LIMITED Director 2016-08-23 CURRENT 2016-03-23 Active
AMANDA CLAIRE BALDWIN COMMERCIAL SERVICES KENT LIMITED Director 2016-01-01 CURRENT 2006-06-26 Active
AMANDA CLAIRE BALDWIN KENT COUNTY TRADING LIMITED Director 2016-01-01 CURRENT 2004-09-27 Active - Proposal to Strike off
JOHN DAVID BURR KENT TOP TEMPS LTD Director 2015-02-26 CURRENT 2004-09-27 Active - Proposal to Strike off
JOHN DAVID BURR COMMERCIAL SERVICES KENT LIMITED Director 2015-02-26 CURRENT 2006-06-26 Active
JOHN DAVID BURR KENT COUNTY TRADING LIMITED Director 2015-02-26 CURRENT 2004-09-27 Active - Proposal to Strike off
JOHN EVANS INVICTA LAW LIMITED Director 2016-06-21 CURRENT 2016-03-23 Active
JOHN EVANS COMMERCIAL SERVICES KENT LIMITED Director 2015-10-22 CURRENT 2006-06-26 Active
JOHN EVANS KENT COUNTY TRADING LIMITED Director 2015-10-22 CURRENT 2004-09-27 Active - Proposal to Strike off
JOHN EVANS JOELLE CONSULTING LTD Director 2014-01-07 CURRENT 2013-12-24 Active
ALAN LATTIMER PETERSFIELD GOLF CLUB LIMITED Director 2018-01-01 CURRENT 1975-08-15 Active
ALAN LATTIMER GEN2 PROPERTY LIMITED Director 2016-04-11 CURRENT 2015-10-21 Active
ALAN LATTIMER COMMERCIAL SERVICES KENT LIMITED Director 2016-01-01 CURRENT 2006-06-26 Active
ALAN LATTIMER KENT COUNTY TRADING LIMITED Director 2016-01-01 CURRENT 2004-09-27 Active - Proposal to Strike off
ALAN LATTIMER CRLMEDIA LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2016-04-12
NEETA MAJOR COMMERCIAL SERVICES KENT LIMITED Director 2015-02-26 CURRENT 2006-06-26 Active
NEETA MAJOR KENT COUNTY TRADING LIMITED Director 2015-02-26 CURRENT 2004-09-27 Active - Proposal to Strike off
EMMA LOUISE MITCHELL ELM BUSINESS CONSULTANCY LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
EMMA LOUISE MITCHELL COMMERCIAL SERVICES KENT LIMITED Director 2015-10-22 CURRENT 2006-06-26 Active
KAREN MARGOT SHORT KENT TOP TEMPS LTD Director 2014-02-28 CURRENT 2004-09-27 Active - Proposal to Strike off
KAREN MARGOT SHORT COMMERCIAL SERVICES KENT LIMITED Director 2014-02-28 CURRENT 2006-06-26 Active
KAREN MARGOT SHORT KENT COUNTY TRADING LIMITED Director 2014-02-28 CURRENT 2004-09-27 Active - Proposal to Strike off
NICHOLAS PETER ANDREW VICKERS INVICTA LAW LIMITED Director 2018-07-25 CURRENT 2016-03-23 Active
NICHOLAS PETER ANDREW VICKERS GEN2 PROPERTY LIMITED Director 2017-06-22 CURRENT 2015-10-21 Active
NICHOLAS PETER ANDREW VICKERS COMMERCIAL SERVICES KENT LIMITED Director 2016-05-01 CURRENT 2006-06-26 Active
NICHOLAS PETER ANDREW VICKERS KENT COUNTY TRADING LIMITED Director 2016-05-01 CURRENT 2004-09-27 Active - Proposal to Strike off

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR LAURA MAXINE BAYFORD
2023-10-05DIRECTOR APPOINTED MR ROBERT FRANK BOYLES
2023-08-04CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-08-04Change of details for Kent Holdco Limited as a person with significant control on 2023-05-12
2023-04-11Notification of Kent Holdco Limited as a person with significant control on 2023-03-28
2023-04-11CESSATION OF KENT COUNTY TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MR SIMON MARK PLEACE
2022-10-04AP01DIRECTOR APPOINTED MR SIMON MARK PLEACE
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN EUGENE HUMPHREY
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EUGENE HUMPHREY
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06AP01DIRECTOR APPOINTED MR PHILIP RONALD DEARING
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH LAWRENCE DRISCOLL
2021-09-13AP01DIRECTOR APPOINTED MS CERI RICHARDS
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD DEARING
2021-08-06AP01DIRECTOR APPOINTED MS FIONA ELIZABETH LAWRENCE DRISCOLL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR ROBIN DARGUE
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11AP01DIRECTOR APPOINTED MR MATTHEW DAVID JOHNSON
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BURR
2021-01-05AP01DIRECTOR APPOINTED MR MARCUS STANLEY YARHAM
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WOOD
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEETA MAJOR
2020-10-08CH01Director's details changed for Mr Alexander Charles Robinson on 2020-10-08
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR DAVID GEORGE WHITTLE
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29AP01DIRECTOR APPOINTED MR ANDREW DAVID WOOD
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS-SAM
2019-11-11TM02Termination of appointment of Karen Margot Short on 2019-10-31
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ANDREW VICKERS
2019-03-09AP01DIRECTOR APPOINTED MR JOHN EUGENE HUMPHREY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LATTIMER
2018-08-24AP01DIRECTOR APPOINTED MR MICHAEL THOMAS-SAM
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-07-25Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/04/2023
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MITCHELL
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 4000000
2016-07-15AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR NICHOLAS PETER ANDREW VICKERS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYWOOD
2016-04-06AUDAUDITOR'S RESIGNATION
2016-03-02SH10Particulars of variation of rights attached to shares
2016-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-02RES01ADOPT ARTICLES 18/02/2016
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2016-01-08AP01DIRECTOR APPOINTED MRS AMANDA CLAIRE BALDWIN
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07AP01DIRECTOR APPOINTED MR ALAN LATTIMER
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCOY
2015-10-26AP01DIRECTOR APPOINTED MRS EMMA LOUISE MITCHELL
2015-10-23AP01DIRECTOR APPOINTED MR JOHN EVANS
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 4000000
2015-07-23AR0126/06/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARSONS
2015-03-23AP01DIRECTOR APPOINTED MR JOHN DAVID BURR
2015-03-20AP01DIRECTOR APPOINTED MR ROBIN LUKE PIMENTA
2015-03-20AP01DIRECTOR APPOINTED MRS NEETA MAJOR
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 4000000
2014-07-02AR0126/06/14 FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR CRAIG MCCOY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2014-03-28AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCPHERSON
2014-03-05AP03SECRETARY APPOINTED MRS KAREN MARGOT SHORT
2014-03-05AP01DIRECTOR APPOINTED MR RICHARD JOSEPH FITZGERALD MARTIN
2014-03-05AP01DIRECTOR APPOINTED MRS KAREN MARGOT SHORT
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COULSON
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY LESLIE COULSON
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-15AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-11-15AP01DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2013-07-25AR0126/06/13 FULL LIST
2013-07-24SH0128/03/13 STATEMENT OF CAPITAL GBP 4000000
2013-05-23RES01ADOPT ARTICLES 21/03/2013
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28SH0128/03/13 STATEMENT OF CAPITAL GBP 4000000
2013-03-26AP01DIRECTOR APPOINTED MR SIMON GEOFFREY HEYWOOD
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT ENGLAND
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O CORPORATE DIRECTOR OF FINANCE & PROCUREMENT COMMERCIAL SERVICES GIBSON DRIVE KINGS HILL WEST MALLING KENT ME19 4QG ENGLAND
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29RES15CHANGE OF NAME 24/08/2012
2012-08-29CERTNMCOMPANY NAME CHANGED KENT COUNTY FACILITIES LTD CERTIFICATE ISSUED ON 29/08/12
2012-07-05AP01DIRECTOR APPOINTED MR IAN ANDREW MCPHERSON
2012-07-05AR0126/06/12 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED MR DAVID NICHOLAS JACKSON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY COOKE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAIGH
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM SESSIONS HOUSE, ROOM 2.84 COUNTY HALL MAIDSTONE ME14 1XQ
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0126/06/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR GARY COOKE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SWEETLAND
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0126/06/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MR LESLIE COULSON
2010-08-04AP01DIRECTOR APPOINTED MISS DEBORAH JANE HAIGH
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAIGH
2010-08-04AP03SECRETARY APPOINTED MR LESLIE COULSON
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARLOCK
2010-01-27AP01DIRECTOR APPOINTED MR BRYAN JOHN SWEETLAND
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNELLING
2010-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-22363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-27288aSECRETARY APPOINTED MS DEBORAH JANE HAIGH
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY LYNDA MCMULLAN
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-02225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-0288(2)RAD 11/05/07--------- £ SI 2@1=2 £ IC 2/4
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL SERVICES TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL SERVICES TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCIAL SERVICES TRADING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TRADING LTD

Intangible Assets
Patents
We have not found any records of COMMERCIAL SERVICES TRADING LTD registering or being granted any patents
Domain Names

COMMERCIAL SERVICES TRADING LTD owns 1 domain names.

simplicare.co.uk  

Trademarks
We have not found any records of COMMERCIAL SERVICES TRADING LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMMERCIAL SERVICES TRADING LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £57,725 Equipment - Operational Leases
Suffolk County Council 2016-12 GBP £14,734 Equipment - Operational Leases
Suffolk County Council 2016-11 GBP £27,182 Equipment - Operational Leases
Thurrock Council 2016-10 GBP £200 STOCK Purchases
Suffolk County Council 2016-10 GBP £12,669 Equipment Repairs & Maintenance
Suffolk County Council 2016-9 GBP £39,655 Equipment - Operational Leases
Kent County Council 2016-9 GBP £99,562 Maintenance of Grounds
Suffolk County Council 2016-8 GBP £23,048 Equipment - Operational Leases
Kent County Council 2016-8 GBP £158,457 Private Contractors
Suffolk County Council 2016-7 GBP £19,486 Equipment - Operational Leases
Thurrock Council 2016-6 GBP £24 Contract Hire Vehicles
Kent County Council 2016-6 GBP £230,119
Kent County Council 2016-5 GBP £117,954
Suffolk County Council 2016-5 GBP £40,539 Equipment - Operational Leases
Suffolk County Council 2016-4 GBP £37,407 Equipment - Operational Leases
Kent County Council 2016-4 GBP £159,779 Repairs, Maintenance and Running Costs
East Cambridgeshire Council 2016-4 GBP £-4,842
Thurrock Council 2016-4 GBP £24 Contract Hire Vehicles
East Cambridgeshire Council 2016-3 GBP £7,464
Kent County Council 2016-3 GBP £165,661 Premises spend in relation to REFCUS
Suffolk County Council 2016-2 GBP £28,767 Transaction in Error
Kent County Council 2016-2 GBP £210,666 Maintenance of Grounds
East Cambridgeshire Council 2016-2 GBP £9,274
East Cambridgeshire Council 2016-1 GBP £3,755
Suffolk County Council 2016-1 GBP £25,828 Equipment - Operational Leases
Kent County Council 2016-1 GBP £143,302 Premises Security Charges
Suffolk County Council 2015-12 GBP £22,313 Equipment - Operational Leases
Kent County Council 2015-12 GBP £322,411 Repairs, Maintenance and Running Costs
Suffolk County Council 2015-11 GBP £17,051 Equipment - Operational Leases
Swale Borough Council 2015-11 GBP £2,560
Swale Borough Council 2015-10 GBP £2,560
Canterbury City Council 2015-10 GBP £10,756 Lease Cars
Suffolk County Council 2015-10 GBP £7,909 Equipment - Operational Leases
Kent County Council 2015-10 GBP £238,280 Repairs, Maintenance and Running Costs
Suffolk County Council 2015-9 GBP £54,138 Plant & Vehicle - Insurance
East Cambridgeshire Council 2015-9 GBP £3,965
Kent County Council 2015-9 GBP £105,518
Kent County Council 2015-8 GBP £147,925 Repairs, Maintenance and Running Costs
Suffolk County Council 2015-8 GBP £3,838 Equipment - Operational Leases
Thurrock Council 2015-7 GBP £5,395 Private Contractors
Swale Borough Council 2015-7 GBP £13,559
Kent County Council 2015-7 GBP £77,885 Repairs, Maintenance and Running Costs
Swale Borough Council 2015-6 GBP £7,382
Hart District Council 2015-6 GBP £7,655
Kent County Council 2015-6 GBP £184,859 Maintenance of Grounds
Thurrock Council 2015-6 GBP £6,252 Vehicle Main Recharge to Transport Client
Canterbury City Council 2015-5 GBP £2,915 Vehicle Running Costs
Kent County Council 2015-5 GBP £61,261 Repairs, Alterations and Maintenance of Buildings
Swale Borough Council 2015-5 GBP £250
Thurrock Council 2015-5 GBP £4,059 Private Contractors
East Cambridgeshire Council 2015-5 GBP £774
East Cambridgeshire Council 2015-4 GBP £6,441
Thurrock Council 2015-4 GBP £12,278 Contract Hire Vehicles
Kent County Council 2015-4 GBP £481,749 Repairs, Alterations and Maintenance of Buildings
East Cambridgeshire Council 2015-3 GBP £9,523
Suffolk County Council 2015-3 GBP £15,686 Transaction in Error
Kent County Council 2015-3 GBP £193,682 Motor Claims
Thurrock Council 2015-3 GBP £6,235 Repairs and Maintenance Materials
Suffolk County Council 2015-2 GBP £16,423 Equipment - Operational Leases
Surrey Heath Borough Council 2015-2 GBP £2,982 Car Lease charges - RO64 OFB - D Saunders - 29.01.15 to 28.01.16
Gravesham Borough Council 2015-2 GBP £18,956 Contract hire rental
Maidstone Borough Council 2015-2 GBP £-169
Thurrock Council 2015-2 GBP £6,109 Contract Hire Vehicles
Kent County Council 2015-2 GBP £279,485 Equipment, Furniture and Materials and Livestock
Waverley Borough Council 2015-1 GBP £2,617 Transport
Canterbury City Council 2015-1 GBP £9,417 Lease Cars
Thurrock Council 2015-1 GBP £6,574 Contract Hire Vehicles
Maidstone Borough Council 2015-1 GBP £1,923 Vehicle Licences
Suffolk County Council 2015-1 GBP £26,976 Equipment - Operational Leases
Kent County Council 2015-1 GBP £479,015 Repairs, Maintenance and Running Costs
Oxfordshire County Council 2014-12 GBP £15,710 Contract Hire/Leasing
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £38,163 Leasing
Gravesham Borough Council 2014-12 GBP £9,964 Contract hire rental
Maidstone Borough Council 2014-12 GBP £23,864 Payment
Thurrock Council 2014-12 GBP £12,333 Contract Hire Vehicles
Kent County Council 2014-12 GBP £181,749 Contract Hire and Operating Leases
Waverley Borough Council 2014-12 GBP £3,882 Transport
Kent County Council 2014-11 GBP £231,878 Building Works - Other
Suffolk County Council 2014-11 GBP £18,977 Other SCC (Additional)
Oxfordshire County Council 2014-11 GBP £22,618 Contract Hire/Leasing
Maidstone Borough Council 2014-11 GBP £47,073 Payment
Gravesham Borough Council 2014-11 GBP £14,977 Contract hire rental
Thurrock Council 2014-11 GBP £-234 Contract Hire Plant
Waverley Borough Council 2014-11 GBP £1,064 Transport
Gravesham Borough Council 2014-10 GBP £19,738 Contract hire rental
Borough Council of King's Lynn & West Norfolk 2014-10 GBP £14,618 Leasing
Maidstone Borough Council 2014-10 GBP £36,812 Payment
Suffolk County Council 2014-10 GBP £21,327 Equipment - Operational Leases
Waverley Borough Council 2014-10 GBP £9,160 Transport
Oxfordshire County Council 2014-10 GBP £15,413 Contract Hire/Leasing
Thurrock Council 2014-10 GBP £4,982 Contract Hire Plant
Kent County Council 2014-10 GBP £151,250 Contract Hire and Operating Leases
Suffolk County Council 2014-9 GBP £22,206 Equipment - Operational Leases
Thurrock Council 2014-9 GBP £4,442 Contract Hire Plant
Waverley Borough Council 2014-9 GBP £9,293 Transport
Oxfordshire County Council 2014-9 GBP £26,257 Contract Hire/Leasing
Kent County Council 2014-9 GBP £399,031 Repairs, Alterations and Maintenance of Buildings
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £11,532 Leasing
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £8,810 Leasing
Thurrock Council 2014-8 GBP £9,826
Canterbury City Council 2014-8 GBP £6,191 Lease Cars
Surrey Heath Borough Council 2014-8 GBP £5,122
Oxfordshire County Council 2014-8 GBP £5,712 Contract Hire/Leasing
Suffolk County Council 2014-8 GBP £55,756 Equipment - Operational Leases
Runnymede Borough Council 2014-8 GBP £15,201
Kent County Council 2014-8 GBP £176,813 Agency Staff
Maidstone Borough Council 2014-7 GBP £1,957 Payment
Swale Borough Council 2014-7 GBP £16,975
Waverley Borough Council 2014-7 GBP £17,584 Transport
Thurrock Council 2014-7 GBP £12,218
East Cambridgeshire Council 2014-7 GBP £-1,714 Leased Cars
Borough Council of King's Lynn & West Norfolk 2014-7 GBP £1,176 Leased Car Charges
Oxfordshire County Council 2014-7 GBP £10,129 Contract Hire/Leasing
Kent County Council 2014-7 GBP £420,421 Maintenance of Grounds
Surrey Heath Borough Council 2014-6 GBP £9,582
Waverley Borough Council 2014-6 GBP £1,213 Supplies and Services
West Sussex County Council 2014-6 GBP £116,570
Oxfordshire County Council 2014-6 GBP £3,351 Contract Hire/Leasing
Suffolk County Council 2014-6 GBP £72,945 Equipment - Operational Leases
Thurrock Council 2014-6 GBP £3,000
Thanet District Council 2014-6 GBP £16,005
Kent County Council 2014-6 GBP £314,092 Premises Security Charges
Canterbury City Council 2014-6 GBP £-1,097 Lease Cars
East Cambridgeshire Council 2014-5 GBP £3,562 Leased Cars
Maidstone Borough Council 2014-5 GBP £-4,194 Payment
Thurrock Council 2014-5 GBP £19,303
Waverley Borough Council 2014-5 GBP £7,200 Transport
Suffolk County Council 2014-5 GBP £11,390 Equipment - Operational Leases
Thurrock Council 2014-4 GBP £819
Suffolk County Council 2014-4 GBP £31,673 Equipment - Operational Leases
Tandridge District Council 2014-4 GBP £489
West Sussex County Council 2014-4 GBP £68,355 Vehicle Acquisition
Hastings Borough Council 2014-4 GBP £431 Supplies and Services
Swale Borough Council 2014-4 GBP £3,966
East Cambridgeshire Council 2014-4 GBP £5,470 Leased Cars
Kent County Council 2014-4 GBP £262,550 Maintenance of Grounds
Maidstone Borough Council 2014-4 GBP £6,768 Payment
Oxfordshire County Council 2014-4 GBP £10,375 Contract Hire/Leasing
Suffolk County Council 2014-3 GBP £15,074 Equipment - Operational Leases
Waverley Borough Council 2014-3 GBP £5,634 Transport
Oxfordshire County Council 2014-3 GBP £28,656
Canterbury City Council 2014-3 GBP £2,458 Lease Cars
Maidstone Borough Council 2014-3 GBP £2,134 General Expenses
Thurrock Council 2014-3 GBP £22,367
Kent County Council 2014-3 GBP £1,693,439 Maintenance of Grounds
Oxfordshire County Council 2014-2 GBP £13,515
Waverley Borough Council 2014-2 GBP £7,506 Transport
East Cambridgeshire Council 2014-2 GBP £3,322 Leased Cars
Thurrock Council 2014-2 GBP £11,841
Hastings Borough Council 2014-2 GBP £481 Premises
Maidstone Borough Council 2014-2 GBP £76,326 Payment
Suffolk County Council 2014-2 GBP £804 Equipment - Operational Leases
Kent County Council 2014-2 GBP £244,027 Building Works - Other
Canterbury City Council 2014-1 GBP £9,417 Lease Cars
Borough Council of King's Lynn & West Norfolk 2014-1 GBP £4,921 Leasing
Oxfordshire County Council 2014-1 GBP £16,913
Maidstone Borough Council 2014-1 GBP £48 Payment
Suffolk County Council 2014-1 GBP £33,619 Equipment - Operational Leases
Hastings Borough Council 2014-1 GBP £3,391 Premises
Dartford Borough Council 2014-1 GBP £22,307
Waverley Borough Council 2014-1 GBP £2,617 Transport
Thurrock Council 2014-1 GBP £19,799
Kent County Council 2014-1 GBP £203,646 Contract Hire and Operating Leases
Suffolk County Council 2013-12 GBP £14,770 Equipment - Operational Leases
Oxfordshire County Council 2013-12 GBP £28,865
Thurrock Council 2013-12 GBP £6,109
Borough Council of King's Lynn & West Norfolk 2013-12 GBP £22,635 Leasing
Maidstone Borough Council 2013-12 GBP £51,055 Payments
Kent County Council 2013-12 GBP £184,703 Repairs, Alterations and Maintenance of Buildings
Suffolk County Council 2013-11 GBP £26,951 Equipment - Operational Leases
Waverley Borough Council 2013-11 GBP £2,321 Car leasing charges
Maidstone Borough Council 2013-11 GBP £57,409 Full Term Contract Car Payment
Tandridge District Council 2013-11 GBP £412
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £7,565 Leasing
Oxfordshire County Council 2013-11 GBP £17,011
Thurrock Council 2013-11 GBP £4,500
Kent County Council 2013-11 GBP £260,713 Maintenance of Grounds
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £17,952 Leasing
Maidstone Borough Council 2013-10 GBP £461 Payment
Oxfordshire County Council 2013-10 GBP £24,459
Canterbury City Council 2013-10 GBP £16,008 Vehicle Running Costs
Thurrock Council 2013-10 GBP £11,613
East Cambridgeshire Council 2013-10 GBP £18,198 Leased Cars
Suffolk County Council 2013-10 GBP £25,155 Equipment - Operational Leases
Kent County Council 2013-10 GBP £559,817 Postages
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £7,544 Leasing
Tandridge District Council 2013-9 GBP £543
Waverley Borough Council 2013-9 GBP £6,797 Transport
Maidstone Borough Council 2013-9 GBP £-2,374 Full Term Contract Car Payment
Thurrock Council 2013-9 GBP £6,109
Kent County Council 2013-9 GBP £398,189 Maintenance of Grounds
Oxfordshire County Council 2013-9 GBP £17,753
East Cambridgeshire Council 2013-9 GBP £636 Leased Cars
Waverley Borough Council 2013-8 GBP £788 Transport
Oxfordshire County Council 2013-8 GBP £15,495
Borough Council of King's Lynn & West Norfolk 2013-8 GBP £4,144 Leasing
Thurrock Council 2013-8 GBP £7,162
Maidstone Borough Council 2013-8 GBP £24,027 Payment
Suffolk County Council 2013-8 GBP £39,295 Equipment - Operational Leases
Tandridge District Council 2013-8 GBP £1,782
Canterbury City Council 2013-8 GBP £5,826 Lease Cars
Kent County Council 2013-8 GBP £459,486 Maintenance of Grounds
Waverley Borough Council 2013-7 GBP £16,179 Transport
Essex County Council 2013-7 GBP £510
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £6,301 Leasing
Maidstone Borough Council 2013-7 GBP £465 Payment
Thanet District Council 2013-7 GBP £4,332
Oxfordshire County Council 2013-7 GBP £32,232
Suffolk County Council 2013-7 GBP £80,008 Equipment - Operational Leases
East Cambridgeshire Council 2013-7 GBP £3,181 Leased cars
Swale Borough Council 2013-7 GBP £16,975
Thurrock Council 2013-7 GBP £13,240
Kent County Council 2013-7 GBP £778,170 Recharge of Pooled Transport Costs
Waverley Borough Council 2013-6 GBP £15,785 Transport
Thurrock Council 2013-6 GBP £21,458
Oxfordshire County Council 2013-6 GBP £15,558
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £8,202 Leasing
Maidstone Borough Council 2013-6 GBP £35,333 Payment
Kent County Council 2013-6 GBP £137,054 Contract Hire and Operating Leases
East Cambridgeshire Council 2013-5 GBP £3,562 Leased Cars
Waverley Borough Council 2013-5 GBP £2,674 Car leasing charges
Kent County Council 2013-5 GBP £55,104 Repairs, Alterations and Maintenance of Buildings
Oxfordshire County Council 2013-4 GBP £13,466
East Cambridgeshire Council 2013-4 GBP £5,470 Leased Cars
Kent County Council 2013-4 GBP £35,172 Maintenance of Grounds
Kent County Council 2013-3 GBP £159,258 Charge to Commercial Services
Oxfordshire County Council 2013-3 GBP £18,008
Oxfordshire County Council 2013-2 GBP £10,212
Kent County Council 2013-2 GBP £16,668 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-1 GBP £37,474 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-12 GBP £132,194 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-11 GBP £23,478 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2012-10 GBP £69,750 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2010-11 GBP £10,850
Kent County Council 2010-10 GBP £74,233
Kent County Council 2010-9 GBP £20,050

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL SERVICES TRADING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL SERVICES TRADING LTD 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 TRADING LTD 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.