Commercial Service Providers Limited

DataGardener
in liquidation
Micro

Commercial Service Providers Limited

08696318Private Limited With Share Capital

Mill 2 St. Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD64AH
Incorporated

18/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Commercial Service Providers Limited (08696318) is a private limited with share capital incorporated on 18/09/2013 (12 years old) and registered in brighouse, HD64AH. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 18/09/2013
HD64AH

Financial Overview

Total Assets

£655.0K

Liabilities

£766.8K

Net Assets

£-111.8K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

39
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-03-2021
Resolution
Category:Resolution
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Incorporation Company
Category:Incorporation
Date:18-09-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2021
Filing Date03/02/2020
Latest Accounts28/02/2019

Trading Addresses

482 Manchester Road, Stocksbridge, Sheffield, South Yorkshire, S362DU
Mill 2 St. Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, West Yorkshire Hd6 4Ah, HD64AHRegistered

Contact

Mill 2 St. Pegs Mill, C/O A.M. Insolvency Limited, Brighouse, HD64AH