Company NameCommercial Systems Consultants Limited
DirectorsMark Andrew Stone and Natalie Stone
Company StatusActive
Company Number02397788
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mark Andrew Stone
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address397 Anlaby Road
Hull
HU3 6AB
Director NameMrs Natalie Stone
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F1 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
Director NameAndrew John Creamer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration29 years, 5 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Inglemire Lane
Cottingham
HU16 4PB
Director NameMr Andrew David Millington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration29 years, 5 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Cottage
106 Newland Park
Hull
East Yorkshire
HU5 2DU
Secretary NameMr Andrew David Millington
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration29 years, 5 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Cottage
106 Newland Park
Hull
East Yorkshire
HU5 2DU

Contact

Websitecomsyco.co.uk
Telephone01482 569317
Telephone regionHull

Location

Registered AddressOffice F1 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew David Millington
25.00%
Ordinary A
50 at £1Andrew John Creamer
25.00%
Ordinary A
50 at £1Jane Creamer
25.00%
Ordinary B
50 at £1Joanne Elizabeth Millington
25.00%
Ordinary B

Financials

Year2014
Net Worth£82,741
Cash£120,050
Current Liabilities£159,354

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

9 March 2021Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to 1 Mantholme Offices Molecroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 March 2021 (1 page)
25 November 2020Director's details changed for Mr Mark Andrew Stone on 24 November 2020 (2 pages)
20 November 2020Cessation of Andrew John Creamer as a person with significant control on 19 November 2020 (1 page)
20 November 2020Notification of Stone Holdings (Yorkshire) Limited as a person with significant control on 19 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew David Millington as a secretary on 19 November 2020 (1 page)
20 November 2020Appointment of Mr Mark Andrew Stone as a director on 19 November 2020 (2 pages)
20 November 2020Cessation of Andrew David Millington as a person with significant control on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Andrew David Millington as a director on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Andrew John Creamer as a director on 19 November 2020 (1 page)
9 July 2020Director's details changed for Andrew John Creamer on 23 March 2019 (2 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 September 2018Notification of Andrew John Creamer as a person with significant control on 15 March 2017 (2 pages)
16 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 July 2017Notification of Andrew Millington as a person with significant control on 15 May 2016 (2 pages)
10 July 2017Notification of Andrew Millington as a person with significant control on 15 May 2016 (2 pages)
4 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(6 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(6 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
4 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 July 2007Return made up to 07/06/07; no change of members (7 pages)
26 July 2007Return made up to 07/06/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 June 2005Return made up to 07/06/05; full list of members (8 pages)
18 June 2005Return made up to 07/06/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 June 2004Return made up to 22/06/04; full list of members (8 pages)
23 June 2004Return made up to 22/06/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 June 2003Return made up to 22/06/03; full list of members (8 pages)
23 June 2003Return made up to 22/06/03; full list of members (8 pages)
21 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 July 2002Return made up to 22/06/02; full list of members (8 pages)
3 July 2002Return made up to 22/06/02; full list of members (8 pages)
26 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 June 2001Return made up to 22/06/01; full list of members (7 pages)
20 June 2001Return made up to 22/06/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (7 pages)
27 June 2000Return made up to 22/06/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 July 1999Return made up to 22/06/99; no change of members (4 pages)
22 July 1999Return made up to 22/06/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 August 1998Return made up to 22/06/98; no change of members (4 pages)
5 August 1998Return made up to 22/06/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 July 1997Return made up to 22/06/97; full list of members (6 pages)
11 July 1997Return made up to 22/06/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
8 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 July 1996Return made up to 22/06/96; no change of members (4 pages)
14 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 January 1994Memorandum and Articles of Association (9 pages)
26 January 1994Memorandum and Articles of Association (9 pages)