Company NameCommercial Cost Consultants Limited
Company StatusDissolved
Company Number08190747
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date2 April 2024 (2 weeks, 4 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Louisa Jane Collier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O David Elliott Associates Aviator Way
Manchester
M22 5TG
Director NameMr David Anthony Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 3 Romana Square
Altrincham
WA14 5QB
Director NameMathew George Tattum
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Elliott Associates Aviator Way
Manchester
M22 5TG
Director NameMr Michael Oldfield
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCapital Allowances Sales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O David Elliott Associates Aviator Way
Manchester
M22 5TG
Director NameMr John Louis Jones
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Wavell Drive
Rosehill Industrial Estate
Carlisle
CA1 2SA

Contact

Websitewww.commercialcostconsultants.com/
Email address[email protected]

Location

Registered AddressApartment 18 3 Romana Square
Altrincham
WA14 5QB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

10 at £1David Collier
9.80%
Ordinary A
75 at £1David Collier
73.53%
Ordinary B
15 at £1Louise Jane Collier
14.71%
Ordinary A
1 at £1Carrie Joanne Taylor
0.98%
Ordinary C
1 at £1Michael Oldfield
0.98%
Ordinary C

Financials

Year2014
Net Worth-£108,301
Cash£3,976
Current Liabilities£116,473

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom to Apartment 18 3 Romana Square Altrincham WA14 5QB on 4 May 2020 (1 page)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Michael Oldfield as a director on 23 April 2018 (1 page)
21 January 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr David Anthony Collier on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mrs Louisa Jane Collier on 27 March 2018 (2 pages)
26 March 2018Registered office address changed from 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG United Kingdom to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 26 March 2018 (1 page)
26 March 2018Registered office address changed from 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ England to 3000 Aviator Way Eba, 253 Manchester Business Park Manchester Greater Manchester M22 5TG on 26 March 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
(6 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
(6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 1 Hulme Drive Timperley Altrincham Cheshire WA15 7XJ on 18 November 2015 (1 page)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(6 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 October 2014Termination of appointment of John Louis Jones as a director on 22 September 2014 (2 pages)
1 October 2014Termination of appointment of John Louis Jones as a director on 22 September 2014 (2 pages)
23 July 2014Appointment of Mr John Louis Jones as a director on 28 April 2014 (2 pages)
23 July 2014Appointment of Mr John Louis Jones as a director on 28 April 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (6 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (6 pages)
22 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 102
(3 pages)
22 April 2014Appointment of Mr David Anthony Collier as a director (2 pages)
22 April 2014Appointment of Mr David Anthony Collier as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 102
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Termination of appointment of Mathew Tattum as a director (1 page)
25 February 2014Termination of appointment of Mathew Tattum as a director (1 page)
5 September 2013Director's details changed for Mrs Louisa Jane Collier on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Mathew George Tattum on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Mathew George Tattum on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Michael Oldfield on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Mrs Louisa Jane Collier on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Michael Oldfield on 21 August 2013 (2 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
21 August 2013Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 21 August 2013 (1 page)
24 August 2012Incorporation (38 pages)
24 August 2012Incorporation (38 pages)