Company NameCommercial Water Services Ltd
Company StatusDissolved
Company Number08017803
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Garry Melvyn Jordan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWath Town Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE

Contact

Websitecommercialwaterservices.co.uk
Email address[email protected]

Location

Registered AddressWath Town Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Garry Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£14,525
Current Liabilities£11,858

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
26 September 2022Application to strike the company off the register (1 page)
19 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 October 2021Registered office address changed from Silkstone PO Box 610 Rotherham S63 3HD England to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 6 October 2021 (1 page)
17 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 June 2019Registered office address changed from Wath Hall Church Street Wath-upon-Dearne Rotherham S63 7RE England to Silkstone PO Box 610 Rotherham S63 3HD on 13 June 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
28 November 2018Registered office address changed from Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ England to Wath Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 28 November 2018 (1 page)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
18 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
19 May 2015Registered office address changed from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Garry Jordan on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Garry Jordan on 19 May 2015 (2 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE United Kingdom on 20 March 2014 (1 page)
20 March 2014Director's details changed for Mr Garry Jordan on 19 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Garry Jordan on 19 March 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 November 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
30 November 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
25 May 2012Registered office address changed from 14 Church Green Wath upon Dearne Rotherham South Yorkshire S63 6SL England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 14 Church Green Wath upon Dearne Rotherham South Yorkshire S63 6SL England on 25 May 2012 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)