Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMAR SERVICES LTD
Company Information for

COMMAR SERVICES LTD

COMMAR SERVICES LTD BROGDALE CENTRE, BROGDALE ROAD, FAVERSHAM, KENT, ME13 8XZ,
Company Registration Number
05723994
Private Limited Company
Active

Company Overview

About Commar Services Ltd
COMMAR SERVICES LTD was founded on 2006-02-28 and has its registered office in Kent. The organisation's status is listed as "Active". Commar Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMAR SERVICES LTD
 
Legal Registered Office
COMMAR SERVICES LTD BROGDALE CENTRE, BROGDALE ROAD
FAVERSHAM
KENT
ME13 8XZ
Other companies in ME13
 
Filing Information
Company Number 05723994
Company ID Number 05723994
Date formed 2006-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB892222619  
Last Datalog update: 2024-03-07 00:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMAR SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMAR SERVICES LTD

Current Directors
Officer Role Date Appointed
DONNA DIANNE COOPER
Company Secretary 2014-10-31
BRIAN JOHN COOPER
Director 2012-01-04
DONNA DIANNE COOPER
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CLAIRE HICKMAN
Company Secretary 2006-03-02 2014-10-31
DEBORAH CLAIRE HICKMAN
Director 2006-03-02 2014-10-31
GLENN CHARLES MOUSLEY
Director 2009-02-27 2012-06-18
MARTYN JOHN COOPER
Director 2006-04-03 2011-11-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-02-28 2006-03-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-02-28 2006-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-09APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN COOPER
2024-02-09CESSATION OF BRIAN JOHN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA COOPER
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-05-23Director's details changed for Mrs Donna Dianne Cooper on 2023-05-23
2023-05-23Director's details changed for Mr Brian John Cooper on 2023-05-23
2023-05-23SECRETARY'S DETAILS CHNAGED FOR MRS DONNA DIANNE COOPER on 2023-05-23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Brogdale Centre, Brogdale Road Faversham Kent ME13 8XZ
2023-05-23Change of details for Mr Brian Cooper as a person with significant control on 2023-05-23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN COOPER
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-02-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-04AR0115/06/16 ANNUAL RETURN FULL LIST
2016-10-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLAIRE HICKMAN
2015-07-29AP03Appointment of Mrs Donna Dianne Cooper as company secretary on 2014-10-31
2015-07-29TM02Termination of appointment of Deborah Claire Hickman on 2014-10-31
2015-07-29AP01DIRECTOR APPOINTED MRS DONNA DIANNE COOPER
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MOUSLEY
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AP01DIRECTOR APPOINTED MR BRIAN JOHN COOPER
2011-12-29AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COOPER
2011-06-08AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2010-04-27AR0107/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN COOPER / 07/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE HICKMAN / 07/03/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED MR GLENN CHARLES MOUSLEY
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-10225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/05/08
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to COMMAR SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMAR SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 68,162
Creditors Due Within One Year 2011-06-01 £ 70,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMAR SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Current Assets 2012-06-01 £ 95,141
Current Assets 2011-06-01 £ 97,504
Debtors 2012-06-01 £ 6,141
Debtors 2011-06-01 £ 7,404
Fixed Assets 2012-06-01 £ 3,700
Fixed Assets 2011-06-01 £ 3,857
Shareholder Funds 2012-06-01 £ 30,679
Shareholder Funds 2011-06-01 £ 30,477
Stocks Inventory 2012-06-01 £ 89,000
Stocks Inventory 2011-06-01 £ 90,100
Tangible Fixed Assets 2012-06-01 £ 3,648
Tangible Fixed Assets 2011-06-01 £ 3,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMAR SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMAR SERVICES LTD
Trademarks
We have not found any records of COMMAR SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMAR SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as COMMAR SERVICES LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where COMMAR SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMAR SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMAR SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1