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

COMMERCIAL PROJECT & TRADE, LTD

8 DUKES HEAD YARD, LONDON, N6 5JQ,
Company Registration Number
06217416
Private Limited Company
Active

Company Overview

About Commercial Project & Trade, Ltd
COMMERCIAL PROJECT & TRADE, LTD was founded on 2007-04-18 and has its registered office in London. The organisation's status is listed as "Active". Commercial Project & Trade, Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMERCIAL PROJECT & TRADE, LTD
 
Legal Registered Office
8 DUKES HEAD YARD
LONDON
N6 5JQ
Other companies in N12
 
Filing Information
Company Number 06217416
Company ID Number 06217416
Date formed 2007-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 05:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL PROJECT & TRADE, 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 COMMERCIAL PROJECT & TRADE, LTD

Current Directors
Officer Role Date Appointed
OMEGA AGENTS LIMITED
Company Secretary 2015-04-02
ROBERT HARLE
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2007-04-18 2015-04-02
ANTHONY MARK WESTMORELAND
Director 2007-04-18 2015-04-02
CORPORATE DIRECTORS LIMITED
Director 2007-04-18 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMEGA AGENTS LIMITED FLORENCE TRADE LTD. Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
OMEGA AGENTS LIMITED GLOBAL TRADING ALLIANCE LTD. Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
OMEGA AGENTS LIMITED IK. PETROLEUM INDUSTRIAL COMPANY LIMITED Company Secretary 2017-08-15 CURRENT 2013-08-06 Active
OMEGA AGENTS LIMITED GOLDENRAIL OVERSEAS LIMITED Company Secretary 2017-06-30 CURRENT 2008-09-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED OMIVS CJSC LTD. Company Secretary 2017-04-24 CURRENT 2012-04-23 Active
OMEGA AGENTS LIMITED NABEMA TRADING LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TAJ PHARMA (RUSSIA AND CIS) LTD. Company Secretary 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NATURAL RESOURCES & TRADE, LTD. Company Secretary 2015-08-04 CURRENT 2008-09-03 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRANS-MANAGEMENT LIMITED Company Secretary 2015-07-03 CURRENT 2002-07-23 Active
OMEGA AGENTS LIMITED EUROPEAN SOLUTIONS & BUSINESS, LTD. Company Secretary 2015-07-01 CURRENT 2008-07-30 Active
OMEGA AGENTS LIMITED CARDENOS TRADE, LTD. Company Secretary 2015-04-08 CURRENT 2010-04-07 Active
OMEGA AGENTS LIMITED SB TRADELINE, LTD. Company Secretary 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Company Secretary 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
OMEGA AGENTS LIMITED G-V EUROPE, LTD. Company Secretary 2015-03-19 CURRENT 2011-03-11 Active
OMEGA AGENTS LIMITED RDN AUTOMATICS LTD. Company Secretary 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LAMCHESTER TRADE LTD. Company Secretary 2015-01-23 CURRENT 2012-01-24 Dissolved 2016-08-09
OMEGA AGENTS LIMITED INTERCAR TRADING LIMITED Company Secretary 2015-01-14 CURRENT 2000-08-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CLOUD TRADING & LOGISTICS SERVICE LTD. Company Secretary 2015-01-13 CURRENT 2014-01-10 Active
OMEGA AGENTS LIMITED FINANCIAL RESOURCES & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-25 Dissolved 2016-12-27
OMEGA AGENTS LIMITED PNG INT, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-24 Active
OMEGA AGENTS LIMITED COMMERCIAL RESULTS & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2006-01-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED STAVANGER LTD. Company Secretary 2015-01-01 CURRENT 2006-01-20 Dissolved 2016-05-17
OMEGA AGENTS LIMITED MICROWAVE COMPONENTS SOLUTIONS LIMITED Company Secretary 2014-12-18 CURRENT 2008-12-30 Active
OMEGA AGENTS LIMITED EUROPEAN COMMERCE & TRADE, LTD. Company Secretary 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED PITFIELD TRADERS LTD. Company Secretary 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
OMEGA AGENTS LIMITED HALINA TRADING LIMITED Company Secretary 2014-12-09 CURRENT 2007-12-17 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NTS-NORTH TRANS SERVICES LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRADING OPERATIONS LIMITED Company Secretary 2014-12-03 CURRENT 2008-02-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED INTERMEBA COMPANY LTD. Company Secretary 2014-12-01 CURRENT 2009-12-05 Active
OMEGA AGENTS LIMITED INOKMA ENTERPRISES LTD. Company Secretary 2014-11-10 CURRENT 2008-11-27 Active
OMEGA AGENTS LIMITED AP HOME INTERIORS LTD Company Secretary 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ZODIAC MANAGEMENT LTD. Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
OMEGA AGENTS LIMITED BVNR LTD. Company Secretary 2014-10-09 CURRENT 2010-05-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL ASSETS & TRADE, LTD. Company Secretary 2014-10-01 CURRENT 2005-10-04 Dissolved 2016-12-20
OMEGA AGENTS LIMITED PARAMOUNT VENTURES LIMITED Company Secretary 2014-10-01 CURRENT 1997-09-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NORD ALLIANCE LIMITED Company Secretary 2014-10-01 CURRENT 2005-10-26 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRAVERSE TRANS LTD. Company Secretary 2014-09-17 CURRENT 2012-08-31 Active
OMEGA AGENTS LIMITED CROWFORD TRADE LIMITED Company Secretary 2014-09-01 CURRENT 2009-09-17 Dissolved 2016-05-24
OMEGA AGENTS LIMITED TECHNIQUE SOLUTIONS LTD. Company Secretary 2014-09-01 CURRENT 2006-09-29 Active
OMEGA AGENTS LIMITED EUROPEAN TRADING ENTERPRISE, LTD. Company Secretary 2014-08-28 CURRENT 2008-08-27 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LEVINGTON TRADE, LTD. Company Secretary 2014-08-21 CURRENT 2009-08-12 Active
OMEGA AGENTS LIMITED BRIGHTWELL ENGINEERING & TRADING LTD Company Secretary 2014-08-11 CURRENT 2000-08-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED KILIT GLOBAL LTD Company Secretary 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED SOMERTEX LTD Company Secretary 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MASTER MANAGEMENT LIMITED Company Secretary 2014-08-11 CURRENT 2002-08-16 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOCAVIT INTERCORP LTD. Company Secretary 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED VNV DEVELOPMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2009-11-06 Active
OMEGA AGENTS LIMITED EXPOPROMO GROUP LTD Company Secretary 2009-12-02 CURRENT 2006-11-08 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MONEY MANAGEMENT SYSTEM LTD Company Secretary 2008-08-13 CURRENT 2007-12-07 Active
OMEGA AGENTS LIMITED ISKRA INTER COMMERCE LTD Company Secretary 2008-05-21 CURRENT 2003-11-06 Active
OMEGA AGENTS LIMITED SKYWAY ENTERPRISE LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
OMEGA AGENTS LIMITED KERITON LTD Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-11-03
OMEGA AGENTS LIMITED LEMMA KOSMOS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OMEGA AGENTS LIMITED COMMERCIAL BTF LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ALEGRA ASSET LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OMEGA AGENTS LIMITED BUSINESS BASE ENTERPRISES LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOINDUSTRY LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-28
OMEGA AGENTS LIMITED FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
ROBERT HARLE NEWTEK NETWORKS LIMITED Director 2017-11-06 CURRENT 2017-06-02 Active - Proposal to Strike off
ROBERT HARLE PRIME CONCEPT CLUB Director 2017-06-21 CURRENT 2006-05-23 Active
ROBERT HARLE PROMOLINK LIMITED Director 2017-05-01 CURRENT 2004-02-02 Active - Proposal to Strike off
ROBERT HARLE TAJ PHARMA (RUSSIA AND CIS) LTD. Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ROBERT HARLE LORY'S FASHION LIMITED Director 2016-01-19 CURRENT 2016-01-19 Dissolved 2017-08-08
ROBERT HARLE SB TRADELINE, LTD. Director 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
ROBERT HARLE FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Director 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
ROBERT HARLE RDN AUTOMATICS LTD. Director 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
ROBERT HARLE EUROPEAN COMMERCE & TRADE, LTD. Director 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
ROBERT HARLE PITFIELD TRADERS LTD. Director 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
ROBERT HARLE INTERMEBA COMPANY LTD. Director 2014-12-01 CURRENT 2009-12-05 Active
ROBERT HARLE HORIZONVIEW INVESTMENTS LTD Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2018-03-20
ROBERT HARLE AP HOME INTERIORS LTD Director 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
ROBERT HARLE TRAVERSE TRANS LTD. Director 2014-09-17 CURRENT 2012-08-31 Active
ROBERT HARLE TECHNIQUE SOLUTIONS LTD. Director 2014-09-01 CURRENT 2006-09-29 Active
ROBERT HARLE LEVINGTON TRADE, LTD. Director 2014-08-21 CURRENT 2009-08-12 Active
ROBERT HARLE KILIT GLOBAL LTD Director 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
ROBERT HARLE GEOCAVIT INTERCORP LTD. Director 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT HARLE INNOVATIVE GEOPHYSICAL TECHNOLOGIES LTD Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off

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
2023-03-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
2021-12-21PSC04Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
2021-12-20CESSATION OF MAXIM CHMYSHUK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF MAXIM CHMYSHUK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DIRECTOR APPOINTED MR MAXIM CHMYSHUK
2021-12-15DIRECTOR APPOINTED MR YERIK SHORTANBAYEV
2021-12-15Termination of appointment of Omega Agents Limited on 2021-12-10
2021-12-15APPOINTMENT TERMINATED, DIRECTOR RICARDO EMILIO VASQUEZ QUIJADA
2021-12-15Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM CHMYSHUK
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM CHMYSHUK
2021-12-15PSC04Change of details for Mr Yerik Shortanbayev as a person with significant control on 2021-12-10
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO EMILIO VASQUEZ QUIJADA
2021-12-15TM02Termination of appointment of Omega Agents Limited on 2021-12-10
2021-12-15AP01DIRECTOR APPOINTED MR MAXIM CHMYSHUK
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARLE
2019-04-11AP01DIRECTOR APPOINTED MR RICARDO EMILIO VASQUEZ QUIJADA
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-23AP04Appointment of Omega Agents Limited as company secretary on 2015-04-02
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Ascot House 2 Woodberry Grove London N12 0FB
2015-04-16TM02Termination of appointment of Corporate Secretaries Limited on 2015-04-02
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK WESTMORELAND
2015-04-16AP01DIRECTOR APPOINTED MR ROBERT HARLE
2014-12-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 4Th Floor, Lawford House Albert Place London N3 1RL
2013-11-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0118/04/12 ANNUAL RETURN FULL LIST
2011-10-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0118/04/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0118/04/10 ANNUAL RETURN FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WESTMORELAND / 08/10/2009
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL PROJECT & TRADE, 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 COMMERCIAL PROJECT & TRADE, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCIAL PROJECT & TRADE, LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 1,480,974
Creditors Due Within One Year 2012-04-30 £ 992,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 COMMERCIAL PROJECT & TRADE, LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,546,138
Cash Bank In Hand 2012-04-30 £ 1,055,282
Current Assets 2013-04-30 £ 1,571,139
Current Assets 2012-04-30 £ 1,065,813
Debtors 2013-04-30 £ 25,001
Debtors 2012-04-30 £ 10,531
Shareholder Funds 2013-04-30 £ 90,165
Shareholder Funds 2012-04-30 £ 72,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMERCIAL PROJECT & TRADE, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL PROJECT & TRADE, LTD
Trademarks
We have not found any records of COMMERCIAL PROJECT & TRADE, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL PROJECT & TRADE, 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 (82990 - Other business support service activities n.e.c.) as COMMERCIAL PROJECT & TRADE, LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL PROJECT & TRADE, 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 COMMERCIAL PROJECT & TRADE, 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 COMMERCIAL PROJECT & TRADE, 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.