Chandlers Ford Commercials Limited

General information

Name:

Chandlers Ford Commercials Ltd

Office Address:

Unit 5(a) Tower Lane Industrial Estate Tower Lane SO50 6NZ Eastleigh

Number: 04713552

Incorporation date: 2003-03-27

Dissolution date: 2021-07-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chandlers Ford Commercials started conducting its business in 2003 as a Private Limited Company under the ID 04713552. This company's registered office was registered in Eastleigh at Unit 5(a) Tower Lane Industrial Estate. The Chandlers Ford Commercials Limited firm had been operating in this business for eighteen years.

The officers were as follow: Sean G. assigned this position in 2003 in March and Walter S. assigned this position in 2003 in March.

Executives who had control over the firm were as follows: Sean G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Walter S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janice G.

Role: Secretary

Appointed: 27 March 2003

Latest update: 14 August 2023

Sean G.

Role: Director

Appointed: 27 March 2003

Latest update: 14 August 2023

Walter S.

Role: Director

Appointed: 27 March 2003

Latest update: 14 August 2023

People with significant control

Sean G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Walter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 10 April 2022
Confirmation statement last made up date 27 March 2021
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 22 £ 32 029.58
2015-03-05 2210969820 £ 6 870.46 Transport Related Insurance
2015-01-19 2210843210 £ 4 151.50 Transport Related Insurance
2015-01-29 2210871419 £ 2 930.35 Transport Related Insurance
2014 Hampshire County Council 38 £ 55 722.82
2014-03-31 2210176604 £ 6 140.97 Transport Related Insurance
2014-02-20 2210059772 £ 5 330.35 Motor Chief Executives - Third Party Claims
2014-11-06 2210671618 £ 4 954.33 Transport Related Insurance
2013 Hampshire County Council 22 £ 23 656.83
2013-06-27 2209464062 £ 3 574.36 Motor Insurance - Third Party Claims
2013-12-24 2209927779 £ 2 201.50 Motor Insurance - Third Party Claims
2013-12-24 2209927778 £ 1 987.99 Motor Insurance - Third Party Claims

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Similar companies nearby

Closest companies