Commhoist Limited WARRINGTON


Commhoist started in year 1996 as Private Limited Company with registration number 03209155. The Commhoist company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Warrington at 77 Newton Road. Postal code: WA3 2AP.

Currently there are 7 directors in the the company, namely Emily V., Glynn C. and Louise M. and others. In addition 2 active secretaries, Emily V. and Harold K. were appointed. 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.

Commhoist Limited Address / Contact

Office Address 77 Newton Road
Office Address2 Lowton
Town Warrington
Post code WA3 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209155
Date of Incorporation Fri, 7th Jun 1996
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Emily V.

Position: Secretary

Appointed: 09 January 2023

Emily V.

Position: Director

Appointed: 09 January 2023

Glynn C.

Position: Director

Appointed: 01 February 2022

Louise M.

Position: Director

Appointed: 01 December 2021

James B.

Position: Director

Appointed: 29 June 2020

James H.

Position: Director

Appointed: 06 February 2020

Harold K.

Position: Secretary

Appointed: 30 November 2005

David C.

Position: Director

Appointed: 30 June 2001

Harold K.

Position: Director

Appointed: 07 June 1996

Sean T.

Position: Director

Appointed: 01 October 2020

Resigned: 21 October 2022

Wayne B.

Position: Director

Appointed: 06 February 2020

Resigned: 31 January 2024

Terrence F.

Position: Director

Appointed: 02 April 2008

Resigned: 30 November 2009

Janice K.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 November 2005

Peter H.

Position: Director

Appointed: 30 June 2001

Resigned: 05 November 2014

Janice W.

Position: Director

Appointed: 15 July 1996

Resigned: 24 April 1999

Jeremy B.

Position: Secretary

Appointed: 07 June 1996

Resigned: 02 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 07 June 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Lowton Infrastructure Services Group Limited from Warrington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Harold K. This PSC owns 75,01-100% shares.

Lowton Infrastructure Services Group Limited

Pocket Nook Lane Lowton, Warrington, Cheshire, WA3 1AB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12422985
Notified on 6 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harold K.

Notified on 24 July 2016
Ceased on 6 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand189 165165 751
Current Assets7 099 4865 482 737
Debtors6 910 3215 316 986
Net Assets Liabilities1 620 2201 920 332
Other Debtors149 86887 601
Property Plant Equipment4 839 7984 150 886
Other
Audit Fees Expenses30 00018 500
Accrued Liabilities Deferred Income784 512624 907
Accumulated Depreciation Impairment Property Plant Equipment2 474 2973 116 076
Additions Other Than Through Business Combinations Property Plant Equipment 638 061
Administrative Expenses4 389 5535 294 613
Amounts Owed By Group Undertakings1 312 0991 806 289
Amounts Owed To Group Undertakings16 667100
Average Number Employees During Period98127
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 605 1272 874 288
Corporation Tax Recoverable1 2451 245
Cost Sales8 635 8839 262 346
Creditors2 162 9011 064 474
Current Tax For Period62 943 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period197 156887
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences210 970-85 566
Distribution Costs127 011153 804
Finance Lease Liabilities Present Value Total2 162 9011 064 474
Finance Lease Payments Owing Minimum Gross3 530 8552 255 144
Fixed Assets4 839 8984 150 986
Further Item Deferred Expense Credit Component Total Deferred Tax Expense197 156 
Further Item Tax Increase Decrease Component Adjusting Items58-22 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases212 277814 445
Increase Decrease In Current Tax From Adjustment For Prior Periods62 943 
Increase From Depreciation Charge For Year Property Plant Equipment 1 009 649
Interest Payable Similar Charges Finance Costs193 163265 377
Investments Fixed Assets100100
Investments In Subsidiaries100100
Net Current Assets Liabilities37 293-157 676
Other Creditors89 90336 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 367 870
Other Disposals Property Plant Equipment 685 194
Other Operating Income Format14 0705 011
Other Remaining Borrowings2 682 6172 082 016
Other Taxation Social Security Payable141 961124 755
Pension Other Post-employment Benefit Costs Other Pension Costs114 393119 910
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income958 590743 909
Profit Loss845 727300 112
Profit Loss On Ordinary Activities Before Tax1 316 796214 546
Property Plant Equipment Gross Cost7 314 0957 266 962
Staff Costs Employee Benefits Expense4 856 5475 348 489
Taxation Including Deferred Taxation Balance Sheet Subtotal1 094 0701 008 504
Tax Expense Credit Applicable Tax Rate250 19142 909
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -115 459
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings50 633-17 281
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11 23225 712
Tax Tax Credit On Profit Or Loss On Ordinary Activities471 069-85 566
Total Assets Less Current Liabilities4 877 1913 993 310
Total Borrowings2 682 6172 082 016
Total Deferred Tax Expense Credit408 126-85 566
Trade Creditors Trade Payables1 978 5791 581 045
Trade Debtors Trade Receivables4 488 5192 677 942
Wages Salaries4 283 3184 707 364
Director Remuneration499 617679 712
Director Remuneration Benefits Including Payments To Third Parties531 420691 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (30 pages)

Company search