Commac Solutions Limited SAWBRIDGEWORTH


Founded in 2014, Commac Solutions, classified under reg no. 08859225 is an active company. Currently registered at The Coach House CM21 9AE, Sawbridgeworth the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Benjamin P., appointed on 24 November 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Michael L.. There were no ex secretaries.

Commac Solutions Limited Address / Contact

Office Address The Coach House
Office Address2 The Square
Town Sawbridgeworth
Post code CM21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859225
Date of Incorporation Thu, 23rd Jan 2014
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Benjamin P.

Position: Director

Appointed: 24 November 2015

Michael L.

Position: Director

Appointed: 23 January 2014

Resigned: 24 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Alex S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kate D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alex S.

Notified on 13 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas H.

Notified on 24 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kate D.

Notified on 1 January 2017
Ceased on 24 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Edicleia P.

Notified on 1 January 2017
Ceased on 13 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 101390       
Balance Sheet
Cash Bank In Hand5 224625       
Cash Bank On Hand 6251915 70333 18793 44955 06021 34674 508
Current Assets14 3684 68185156 00799 806169 894166 330149 888196 134
Debtors9 1444 05666015 30426 61936 44566 27080 49782 778
Other Debtors 1006603 7089 98812 08146 98447 34340 467
Property Plant Equipment   27 21329 71426 64825 49527 89118 009
Total Inventories   35 00040 00040 00045 00048 04538 848
Net Assets Liabilities     48 151186-15 90111 710
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 201290       
Shareholder Funds-1 101390       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 23617 40025 69133 71940 07740 330
Average Number Employees During Period   151818181819
Creditors 4 2914 54182 247120 602148 39150 00033 33323 333
Creditors Due Within One Year15 4694 291       
Increase From Depreciation Charge For Year Property Plant Equipment   8 2369 1648 2918 0288 9195 310
Net Current Assets Liabilities-1 101390-3 690-26 240-20 79621 50324 691-10 45917 034
Number Shares Allotted100100       
Other Creditors 1 62155013 39634 81352 95311 72968 43377 660
Other Taxation Social Security Payable 2 6707254 58974 75285 096122 97340 57725 964
Par Value Share11       
Property Plant Equipment Gross Cost   35 44947 11452 33959 21467 96858 339
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment   35 44911 6655 2256 87512 979121
Total Assets Less Current Liabilities-1 101390-3 6909738 91848 15150 18617 43235 043
Trade Creditors Trade Payables  3 91914 26211 03710 3426 93710 99242 214
Trade Debtors Trade Receivables 3 956 11 59616 63124 36419 28633 15442 311
Bank Borrowings Overdrafts      50 00033 33323 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 5615 057
Disposals Property Plant Equipment       4 2259 750
Payments Received On Account       30 34523 262

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tue, 23rd Jan 2024
filed on: 26th, January 2024
Free Download (4 pages)

Company search

Advertisements