Commodity Appointments Ltd PETERSFIELD


Founded in 1993, Commodity Appointments, classified under reg no. 02874800 is an active company. Currently registered at The Old Dairy GU32 3ED, Petersfield the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th December 2000 Commodity Appointments Ltd is no longer carrying the name Commodity Appointments (u.k.).

The company has one director. Jakob B., appointed on 26 April 2000. There are currently no secretaries 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.

Commodity Appointments Ltd Address / Contact

Office Address The Old Dairy
Office Address2 6 Station Road
Town Petersfield
Post code GU32 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874800
Date of Incorporation Wed, 24th Nov 1993
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jakob B.

Position: Director

Appointed: 26 April 2000

Jennifer B.

Position: Secretary

Appointed: 08 April 2004

Resigned: 30 August 2023

Jakob B.

Position: Secretary

Appointed: 26 April 2000

Resigned: 08 April 2004

Carol L.

Position: Director

Appointed: 26 April 2000

Resigned: 03 April 2004

Mary S.

Position: Director

Appointed: 24 November 1993

Resigned: 26 April 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 1993

Resigned: 24 November 1993

George S.

Position: Secretary

Appointed: 24 November 1993

Resigned: 04 April 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1993

Resigned: 24 November 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Bokaj Limited from Petersfield, United Kingdom. The abovementioned PSC is classified as "a 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.

Bokaj Limited

The Old Dairy 6 Station Road, Petersfield, Hampshire, GU32 3ED, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03787588
Notified on 24 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Commodity Appointments (u.k.) December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth425 172557 265615 979  
Balance Sheet
Cash Bank On Hand  31 04260 25259 730
Current Assets610 739538 739575 693587 035394 107
Debtors230 341481 884544 651526 783334 377
Net Assets Liabilities  615 979510 992318 312
Other Debtors  4 22724 271306 431
Property Plant Equipment  553 098478 999423 396
Cash Bank In Hand380 39856 85531 042  
Net Assets Liabilities Including Pension Asset Liability425 172557 265615 979  
Tangible Fixed Assets375 466517 255553 098  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve425 072557 165615 879  
Shareholder Funds425 172557 265615 979  
Other
Accrued Liabilities  82 861131 860159 061
Accumulated Depreciation Impairment Property Plant Equipment  404 015427 820449 047
Additions Other Than Through Business Combinations Property Plant Equipment    -34 376
Average Number Employees During Period  101014
Creditors  15 368515 650466 390
Dividend Per Share Interim   760754
Finance Lease Liabilities Present Value Total  15 36815 368 
Financial Assets    644
Fixed Assets376 110517 899553 742479 643424 040
Increase From Depreciation Charge For Year Property Plant Equipment   66 80458 612
Net Current Assets Liabilities75 48179 516130 03271 385-72 283
Number Shares Issued Fully Paid   100100
Other Creditors  223 202251 329288 480
Par Value Share 11 1
Prepayments   9 4108 211
Property Plant Equipment Gross Cost  957 113906 819872 443
Provisions For Liabilities Balance Sheet Subtotal  52 42740 03633 445
Taxation Social Security Payable   14 3759 905
Total Assets Less Current Liabilities451 591597 415683 774551 028351 757
Total Borrowings   15 368 
Trade Creditors Trade Payables  30 23629 2528 944
Trade Debtors Trade Receivables  51 84836 68719 735
Director Remuneration   37 50037 499
Accrued Liabilities Deferred Income   24 362 
Amounts Owed By Directors   5 683 
Amounts Owed By Group Undertakings  267 375445 852 
Amounts Owed To Group Undertakings  38 24238 242 
Amounts Recoverable On Contracts  203 464  
Corporation Tax Payable  10 99910 862 
Creditors Due After One Year  15 368  
Creditors Due Within One Year535 258459 223445 661  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 999 
Disposals Property Plant Equipment   60 878 
Investments Fixed Assets644644644644 
Investments In Group Undertakings  644644 
Loans From Directors  1 669  
Number Shares Allotted 100100  
Other Taxation Social Security Payable  18 61714 375 
Percentage Subsidiary Held 100100  
Prepayments Accrued Income  17 7379 410 
Provisions For Liabilities Charges26 41940 15052 427  
Recoverable Value-added Tax   4 880 
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation673 038863 185957 113  
Tangible Fixed Assets Depreciation297 572345 930404 015  
Total Additions Including From Business Combinations Property Plant Equipment   10 584 
Value-added Tax Payable  5 105  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, April 2023
Free Download (11 pages)

Company search