Company details

Name Commercial Fleet Services Limited
Number 02562664
Date of Incorporation: 27th November 1990
End of financial year: 10 August
Address: Greenhous Village, Osbaston, Telford, TF6 6RA
SIC code: 45200 - Maintenance and repair of motor vehicles

Commercial Fleet Services Limited was formally closed on 2019-03-26. Commercial Fleet Services was a private limited company that could have been found at Greenhous Village, Osbaston, Telford, TF6 6RA, Shropshire, ENGLAND. Its total net worth was estimated to be around 330115 pounds, and the fixed assets that belonged to the company totalled up to 85800 pounds. This company (formed on 1990-11-27) was run by 4 directors.
Director Michael P. who was appointed on 20 November 2017.
Director Kerry F. who was appointed on 20 November 2017.
Director Keith S. who was appointed on 20 November 2017.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). The latest confirmation statement was sent on 2017-11-27 and last time the statutory accounts were sent was on 30 November 2016. 2015-11-27 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30
Current Assets 483,874 538,360 654,710 636,329 686,798 763,495
Number Shares Allotted - 2 2 2 2 2
Shareholder Funds 330,115 398,699 451,320 473,876 480,661 474,594
Tangible Fixed Assets 85,800 77,864 84,173 73,122 87,883 36,143
Total Assets Less Current Liabilities 339,791 408,059 463,062 484,327 493,179 481,704

People with significant control

Greenhous Group Limited
20 November 2017
Address Greenhous Village Osbaston, Telford, Shropshire, TF6 6RA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03493415
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Phil R.
6 April 2016 - 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares
Graham M.
6 April 2016 - 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares
Phil R.
6 April 2016 - 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares
Graham M.
6 April 2016 - 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
(AA01) Previous accounting period shortened from November 30, 2018 to August 10, 2018
filed on: 17th, August 2018 | accounts
Free Download (1 page)