Commercial Services Trading Ltd WEST MALLING


Commercial Services Trading started in year 2006 as Private Limited Company with registration number 05858178. The Commercial Services Trading company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Malling at 1 Abbey Wood Road. Postal code: ME19 4YT. Since Wednesday 29th August 2012 Commercial Services Trading Ltd is no longer carrying the name Kent County Facilities.

The company has 9 directors, namely Robert B., Simon P. and Philip D. and others. Of them, Laura B., David W. have been with the company the longest, being appointed on 28 January 2020 and Robert B. has been with the company for the least time - from 26 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME20 7FE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1102961 . It is located at The Forstal, Beddow Way, Aylesford with a total of 3 cars.

Commercial Services Trading Ltd Address / Contact

Office Address 1 Abbey Wood Road
Office Address2 Kings Hill
Town West Malling
Post code ME19 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05858178
Date of Incorporation Mon, 26th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 26 September 2023

Simon P.

Position: Director

Appointed: 01 October 2022

Philip D.

Position: Director

Appointed: 29 November 2021

Ceri R.

Position: Director

Appointed: 26 August 2021

Robin D.

Position: Director

Appointed: 01 March 2021

Matthew J.

Position: Director

Appointed: 01 March 2021

Marcus Y.

Position: Director

Appointed: 04 January 2021

Laura B.

Position: Director

Appointed: 28 January 2020

David W.

Position: Director

Appointed: 28 January 2020

Fiona D.

Position: Director

Appointed: 01 August 2021

Resigned: 23 November 2021

Alexander R.

Position: Director

Appointed: 28 January 2020

Resigned: 30 November 2021

Philip D.

Position: Director

Appointed: 20 November 2019

Resigned: 01 August 2021

Andrew W.

Position: Director

Appointed: 20 November 2019

Resigned: 02 December 2020

John H.

Position: Director

Appointed: 25 February 2019

Resigned: 01 January 2022

Michael T.

Position: Director

Appointed: 15 August 2018

Resigned: 31 October 2019

Nicholas V.

Position: Director

Appointed: 01 May 2016

Resigned: 06 June 2019

Alan L.

Position: Director

Appointed: 01 January 2016

Resigned: 13 December 2018

Amanda B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 October 2019

Emma M.

Position: Director

Appointed: 22 October 2015

Resigned: 06 July 2018

John E.

Position: Director

Appointed: 22 October 2015

Resigned: 31 December 2020

John B.

Position: Director

Appointed: 26 February 2015

Resigned: 26 February 2021

Robin P.

Position: Director

Appointed: 26 February 2015

Resigned: 30 April 2016

Neeta M.

Position: Director

Appointed: 26 February 2015

Resigned: 01 December 2020

Craig M.

Position: Director

Appointed: 10 June 2014

Resigned: 31 December 2015

Karen S.

Position: Director

Appointed: 28 February 2014

Resigned: 31 October 2019

Karen S.

Position: Secretary

Appointed: 28 February 2014

Resigned: 31 October 2019

Richard M.

Position: Director

Appointed: 28 February 2014

Resigned: 16 February 2016

Guy P.

Position: Director

Appointed: 13 November 2013

Resigned: 28 April 2015

Simon H.

Position: Director

Appointed: 21 March 2013

Resigned: 30 April 2016

Ian M.

Position: Director

Appointed: 02 July 2012

Resigned: 10 March 2014

David J.

Position: Director

Appointed: 07 March 2012

Resigned: 31 March 2014

Gary C.

Position: Director

Appointed: 01 June 2011

Resigned: 07 March 2012

Leslie C.

Position: Secretary

Appointed: 31 July 2010

Resigned: 28 February 2014

Deborah H.

Position: Director

Appointed: 31 July 2010

Resigned: 25 February 2012

Leslie C.

Position: Director

Appointed: 31 July 2010

Resigned: 28 February 2014

Bryan S.

Position: Director

Appointed: 06 December 2009

Resigned: 31 January 2011

Deborah H.

Position: Secretary

Appointed: 22 May 2008

Resigned: 31 July 2010

Lynda M.

Position: Secretary

Appointed: 27 June 2006

Resigned: 22 May 2008

Michael S.

Position: Director

Appointed: 27 June 2006

Resigned: 06 December 2009

Kevin H.

Position: Director

Appointed: 27 June 2006

Resigned: 31 July 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Global Commercial Services Group Limited from West Malling, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kent County Trading Limited that entered West Malling, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Global Commercial Services Group Limited

1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England

Legal authority English And Welsh
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 11735631
Notified on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kent County Trading Limited

1 Abbey Wood Road Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, England

Legal authority English Law
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kent County Facilities August 29, 2012

Transport Operator Data

The Forstal
Address Beddow Way
City Aylesford
Post code ME20 7HB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (40 pages)

Company search

Advertisements