Commercial And Academic Services Limited LANSDOWN


Founded in 1992, Commercial And Academic Services, classified under reg no. 02705402 is an active company. Currently registered at Kimbolton House BA1 5QP, Lansdown the company has been in the business for thirty two years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Susannah B., Stephen M. and Abdel A.. In addition one secretary - Stephen M. - is with the company. As of 28 April 2024, there were 3 ex directors - Peter R., Feroze J. and others listed below. There were no ex secretaries.

Commercial And Academic Services Limited Address / Contact

Office Address Kimbolton House
Office Address2 Mount Beacon
Town Lansdown
Post code BA1 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705402
Date of Incorporation Thu, 9th Apr 1992
Industry Manufacture of pharmaceutical preparations
Industry Other software publishing
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Susannah B.

Position: Director

Appointed: 16 July 2018

Stephen M.

Position: Secretary

Appointed: 09 April 1992

Stephen M.

Position: Director

Appointed: 09 April 1992

Abdel A.

Position: Director

Appointed: 09 April 1992

Peter R.

Position: Director

Appointed: 01 May 1995

Resigned: 19 February 2001

Feroze J.

Position: Director

Appointed: 05 May 1992

Resigned: 24 July 2019

Harold W.

Position: Nominee Secretary

Appointed: 09 April 1992

Resigned: 09 April 1992

Yvonne W.

Position: Nominee Director

Appointed: 09 April 1992

Resigned: 09 April 1992

Colin P.

Position: Director

Appointed: 09 April 1992

Resigned: 24 July 2019

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Stephen M. The abovementioned PSC and has 50,01-75% shares.

Stephen M.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth171 856132 60259 787       
Balance Sheet
Cash Bank On Hand  89 46891 261111 59595 609237 921201 721302 799446 050
Current Assets254 325220 495154 514147 038197 705193 925468 315545 059487 754650 288
Debtors99 77377 01165 04655 77786 11098 316230 394343 338184 955204 238
Net Assets Liabilities  59 78737 537   202 713257 375272 464
Property Plant Equipment  4 9754 7604 7062 7836078791 7301 061
Cash Bank In Hand154 552143 48489 468       
Tangible Fixed Assets14 9186 9154 975       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve171 756132 50259 687       
Shareholder Funds171 856132 60259 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment  176 004177 756179 4634 0794 3325 3825 8096 751
Average Number Employees During Period  77796444
Creditors  99 461114 265131 31970 743289 224343 231232 003378 860
Fixed Assets14 9276 9244 9794 7644 7102 7896138851 7361 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 2001 350    
Increase From Depreciation Charge For Year Property Plant Equipment   1 7521 7071 2981 0191 050427942
Investments     66666
Investments Fixed Assets9944466666
Investments In Group Undertakings Participating Interests     22222
Investments In Subsidiaries     2    
Net Current Assets Liabilities158 797126 14655 05332 77366 386123 182179 091201 828255 751271 428
Nominal Value Allotted Share Capital  100100100100100100100100
Number Shares Issued Fully Paid   100100100100100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     176 682766   
Other Disposals Property Plant Equipment     179 1351 923   
Other Investments Other Than Loans     44444
Par Value Share 111111111
Property Plant Equipment Gross Cost  180 979182 516184 1696 8624 9396 2617 5397 812
Provisions For Liabilities Balance Sheet Subtotal  245     11231
Total Additions Including From Business Combinations Property Plant Equipment   1 5371 6531 828 1 3221 278273
Total Assets Less Current Liabilities173 724133 07060 03237 53771 096125 971179 704202 713257 487272 495
Creditors Due Within One Year95 52894 34999 461       
Net Assets Liability Excluding Pension Asset Liability171 856132 602        
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 868468245       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 2361 844       
Tangible Fixed Assets Cost Or Valuation177 899179 135180 979       
Tangible Fixed Assets Depreciation162 981172 220176 004       
Tangible Fixed Assets Depreciation Charged In Period 9 2393 784       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements