Commerce International Ltd

General information

Name:

Commerce International Limited

Office Address:

104 St. Margaret's Way LE4 0BT Leicester

Number: 05085507

Incorporation date: 2004-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 104 St. Margaret's Way, Leicester LE4 0BT Commerce International Ltd is categorised as a Private Limited Company registered under the 05085507 registration number. The company was launched on 2004-03-26. This enterprise's declared SIC number is 55100 and has the NACE code: Hotels and similar accommodation. The latest annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-09-30.

On Wednesday 30th September 2015, the enterprise was searching for a Business Development Executive to fill a full time vacancy in Rainham, Home Counties. They offered a full time job with wage from £9.7 to £10.8 per hour. The offered job required experienced worker and a postgraduate certificate, Masters degree or a diploma. Commerce International needed candidates with over one year of professional experience. While sending your application include job offer id BDMSH.

Currently, we can name a solitary director in the company: Saima F. (since 2014-06-04). Since 2015-12-02 Kamran A., had been functioning as a director for the following business up until the resignation in May 2016. Additionally a different director, specifically Edwina C. quit in 2012.

Financial data based on annual reports

Company staff

Saima F.

Role: Director

Appointed: 04 June 2014

Latest update: 22 June 2025

People with significant control

Thanaphol L. is the individual who controls this firm, owns 1/2 or less of company shares.

Thanaphol L.
Notified on 31 December 2017
Nature of control:
1/2 or less of shares
Saima F.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 November 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 November 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Jobs and Vacancies at Commerce International Limited

Business Development Executive in Rainham, posted on Wednesday 30th September 2015
Region / City Home Counties, Rainham
Industry House and office construction industry
Salary From £19000.00 to £21000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code BDMSH
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2024-03-31 (AA)
filed on: 24th, December 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

B01 Avix Business Centre 42-46 Hagley Ro Edgbaston

Post code:

B16 8PE

City / Town:

Birmingham

HQ address,
2016

Address:

Ceme Main Building Marsh Way Rainham

Post code:

RM13 8GQ

City / Town:

Essex

Accountant/Auditor,
2015 - 2016

Name:

Girach & Mannan Ltd

Address:

Chartered Certified Accountants 1 Mychell House Pincott Road

Post code:

SW19 2NN

City / Town:

Wimbledon

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Closest Companies - by postcode