Commulite Limited (registration number 06792457) is a private limited company started on 2009-01-15 originating in England. This firm can be found at Juniper House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. Having undergone a change in 2011-08-04, the previous name this firm used was Gas Safe Services Ltd. Commulite Limited operates Standard Industrial Classification: 27400 that means "manufacture of electric lighting equipment".

Company details

Name Commulite Limited
Number 06792457
Date of Incorporation: 15th January 2009
End of financial year: 31 August
Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
SIC code: 27400 - Manufacture of electric lighting equipment

When it comes to the 1 managing director that can be found in the aforementioned business, we can name: Linda C. (appointed on 01 December 2009). The official register reports 2 persons of significant control, namely: Linda C. owns over 3/4 of shares, 3/4 to full of voting rights, John B. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-08-31 2022-08-31 2023-08-31
Current Assets 511,326 438,328 445,095 505,078 539,665 583,691 567,825 528,239 499,677 245,994
Fixed Assets 68,999 55,092 39,708 28,916 23,831 19,498 33,344 18,876 14,215 10,933
Intangible Fixed Assets 4,000 3,500 3,000 - - - - - - -
Number Shares Allotted - 100 100 - - - - - - -
Shareholder Funds -44,434 -243,452 -275,162 - - - - - - -
Tangible Fixed Assets 64,999 51,592 36,708 - - - - - - -
Total Assets Less Current Liabilities -32,632 -237,801 63,036 216,587 245,710 92,914 205,635 120,422 74,532 -86,671

People with significant control

Linda C.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John B.
6 April 2016 - 15 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Change occurred on April 3, 2025. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 3rd, April 2025 | address
Free Download (1 page)