GLOBAL COMMERCIAL SERVICES GROUP LTD
Overview
| Company Name | GLOBAL COMMERCIAL SERVICES GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11735631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL COMMERCIAL SERVICES GROUP LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GLOBAL COMMERCIAL SERVICES GROUP LTD located?
| Registered Office Address | 1 Abbey Wood Road Kings Hill ME19 4YT West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| KENT HOLDCO LTD | Dec 19, 2018 | Dec 19, 2018 |
What are the latest accounts for GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David George Whittle on Feb 14, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robin Lindsay Dargue as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Mary Ward as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marcus Stanley Yarham as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Termination of appointment of Laura Maxine Bayford as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 47 pages | AA | ||||||||||
Appointment of Mr Robert Frank Boyles as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed kent holdco LTD\certificate issued on 12/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||
Appointment of Mr Simon Mark Pleace as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew David Johnson as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Paul Godfrey as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Anthony Scott as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Room 1.96, Sessions House County Road Maidstone ME14 1XQ United Kingdom to 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT on May 06, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Vincent Paul Godfrey on Jul 16, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Eugene Humphrey as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 45 pages | AA | ||||||||||
Appointment of Mr Philip Ronald Dearing as a director on Nov 29, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLES, Robert Frank | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 286285110001 | |||||
| DEARING, Philip Ronald | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 124145230004 | |||||
| JOHNSON, Matthew David | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 246386200001 | |||||
| PLEACE, Simon Mark | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 300752900001 | |||||
| RICHARDS, Ceri | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 287211120001 | |||||
| WARD, Catherine Mary | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | United Kingdom | British | 98038240002 | |||||
| WHITTLE, David George | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 266601590002 | |||||
| BAYFORD, Laura Maxine | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | United Kingdom | British | 170457020001 | |||||
| DARGUE, Robin Lindsay | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 278963880001 | |||||
| DEARING, Philip Ronald | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 124145230004 | |||||
| DRISCOLL, Fiona Elizabeth Lawrence | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 286027110001 | |||||
| EVANS, John | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 124834920004 | |||||
| GODFREY, Vincent Paul | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 279230230002 | |||||
| HUMPHREY, John Eugene | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 119278130001 | |||||
| MAJOR, Neeta | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 148015600001 | |||||
| ROBINSON, Alexander Charles | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | United Kingdom | British | 75636850004 | |||||
| SCOTT, Mark Anthony | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 280663340001 | |||||
| WOOD, Andrew David | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British | 108885560001 | |||||
| YARHAM, Marcus Stanley | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 117390150002 |
Who are the persons with significant control of GLOBAL COMMERCIAL SERVICES GROUP LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kent County Council | Dec 19, 2018 | County Road ME14 1XQ Maidstone Sessions House, County Hall United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0