Commodity Procurement Services Ltd.

General information

Name:

Commodity Procurement Services Limited.

Office Address:

Quains The Knapp Minchinhampton GL6 9ER Stroud

Number: 01860975

Incorporation date: 1984-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01860975 - registration number assigned to Commodity Procurement Services Ltd.. The firm was registered as a Private Limited Company on 1984-11-05. The firm has been actively competing on the market for the last fourty years. The enterprise could be gotten hold of in Quains The Knapp Minchinhampton in Stroud. The headquarters' zip code assigned is GL6 9ER. Although lately it's been operating under the name of Commodity Procurement Services Ltd., it was not always so. The firm was known as Newsbrief until 1998-12-29, then the name got changed to Mister Delivery. The final transformation occurred on 2005-03-14. The firm's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 31st December 2022 is the last time when account status updates were reported.

Currently, the directors listed by the following firm are: Jacqueline A. assigned this position in 2005 and Evert A. assigned this position on 1993-05-24. To help the directors in their tasks, this specific firm has been utilizing the skillset of Evert A. as a secretary since the appointment on 1991-08-03.

  • Previous company's names
  • Commodity Procurement Services Ltd. 2005-03-14
  • Mister Delivery Ltd. 1998-12-29
  • Newsbrief Limited 1984-11-05

Financial data based on annual reports

Company staff

Jacqueline A.

Role: Director

Appointed: 25 April 2005

Latest update: 25 January 2024

Evert A.

Role: Director

Appointed: 24 May 1993

Latest update: 25 January 2024

Evert A.

Role: Secretary

Appointed: 03 August 1991

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Evert A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Evert A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline A.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Sunday 31st December 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Randall & Payne Llp

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

Accountant/Auditor,
2015 - 2013

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
39
Company Age

Similar companies nearby

Closest companies