COMMODITY CENTRE UK LIMITED - WITHAM
Company Profile | Company Filings |
Overview
COMMODITY CENTRE UK LIMITED is a Private Limited Company from WITHAM and has the status: Active.
COMMODITY CENTRE UK LIMITED was incorporated 32 years ago on 17/02/1992 and has the registered number: 02687982. The accounts status is FULL and accounts are next due on 31/12/2024.
COMMODITY CENTRE UK LIMITED was incorporated 32 years ago on 17/02/1992 and has the registered number: 02687982. The accounts status is FULL and accounts are next due on 31/12/2024.
COMMODITY CENTRE UK LIMITED - WITHAM
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COMMODITY HOUSE BRAXTED ROAD
WITHAM
ESSEX
CM8 3EW
This Company Originates in : United Kingdom
Previous trading names include:
FANPAC LIMITED (until 18/04/2018)
FANPAC LIMITED (until 18/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEAN WARRINER | Aug 1984 | British | Director | 2012-12-18 | CURRENT |
MR ANDREW DEREK JORDAN | Oct 1983 | British | Director | 2015-06-11 | CURRENT |
MR MATTHEW BIBB | Aug 1970 | British | Director | 2020-04-06 | CURRENT |
MR ALEC GUNN | Oct 1953 | British | Director | 1992-02-17 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-02-12 UNTIL 1992-02-17 | RESIGNED | ||
MR KIM ROY NOBLE | Feb 1956 | British | Director | 1992-02-12 UNTIL 1992-10-01 | RESIGNED |
DAVID ALAN HULIN | Jan 1946 | British | Director | 2002-05-24 UNTIL 2012-12-18 | RESIGNED |
MR KIM ROY NOBLE | Feb 1956 | British | Secretary | 1992-02-12 UNTIL 1992-10-01 | RESIGNED |
DAVID ALAN HULIN | Jan 1946 | British | Secretary | 2002-05-24 UNTIL 2012-12-18 | RESIGNED |
MARK ANDREW GUNN | Secretary | 1997-12-05 UNTIL 2002-05-24 | RESIGNED | ||
MS MICHELLE WHIPPS | Aug 1968 | British | Secretary | 1994-03-01 UNTIL 1997-12-05 | RESIGNED |
MANDY DEBRA CARROLL | Secretary | 1992-10-01 UNTIL 1994-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Commodity Centre (Group) Limited | 2021-01-14 | Witham | Ownership of shares 75 to 100 percent | |
Mr Alec Gunn | 2016-04-06 - 2021-01-14 | 10/1953 | Witham Essex |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-29 | 31-03-2023 | 94,860 Cash 186,650 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-17 | 31-03-2022 | 137,334 Cash 332,368 equity |
ACCOUNTS - Final Accounts | 2021-10-27 | 31-03-2021 | 24,722 Cash 283,118 equity |
ACCOUNTS - Final Accounts | 2019-12-28 | 31-03-2019 | 141,882 Cash 1,383,207 equity |