Commercial Site Developments Limited

General information

Name:

Commercial Site Developments Ltd

Office Address:

Unit 4 Central Business Park Masbrough Street S60 1EW Rotherham

Number: 04311258

Incorporation date: 2001-10-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Commercial Site Developments Limited has existed in the business for twenty three years. Registered with number 04311258 in the year 2001, it is registered at Unit 4 Central Business Park, Rotherham S60 1EW. This firm has operated under three previous names. The company's very first registered name, P.d.r. Building Services, was switched on 2002-05-01 to Pdr Precision Engineering. The current name, used since 2015, is Commercial Site Developments Limited. The enterprise's Standard Industrial Classification Code is 41100 meaning Development of building projects. Commercial Site Developments Ltd filed its account information for the financial year up to 2022-09-30. Its most recent confirmation statement was filed on 2023-10-06.

According to the data we have, the limited company was built in 2001-10-25 and has so far been guided by three directors.

  • Previous company's names
  • Commercial Site Developments Limited 2015-11-26
  • Pdr Precision Engineering Limited 2002-05-01
  • P.d.r. Building Services Limited 2001-10-25

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 25 October 2001

Latest update: 29 April 2024

Paul G.

Role: Secretary

Appointed: 25 October 2001

Latest update: 29 April 2024

Darren G.

Role: Director

Appointed: 25 October 2001

Latest update: 29 April 2024

Norman G.

Role: Director

Appointed: 25 October 2001

Latest update: 29 April 2024

People with significant control

Executives who have control over this firm are as follows: Paul G. has substantial control or influence over the company. Norman G. has substantial control or influence over the company. Darren G. has substantial control or influence over the company.

Paul G.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Norman G.
Notified on 5 October 2016
Nature of control:
substantial control or influence
Darren G.
Notified on 5 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 6 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 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 2017
End Date For Period Covered By Report 31 March 2018
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 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Mike Bramall & Co Ltd

Address:

Mayfield View 60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies