Company NameComprehensive Commercial Services Limited
DirectorTom Giles Masters
Company StatusActive
Company Number03070187
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous NameLeavesden Masters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTom Giles Masters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCommercial Vehicle Repair
Country of ResidenceUnited Kingdom
Correspondence AddressMasters Yard
Railway Terrace
Kings Langley
Hertfordshire
WD4 8JA
Secretary NameTom Giles Masters
NationalityBritish
StatusCurrent
Appointed30 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCommercial Vehicle Repair
Country of ResidenceUnited Kingdom
Correspondence AddressMasters Yard
Railway Terrace
Kings Langley
Hertfordshire
WD4 8JA
Director NameMr Kevin Marshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address437 Barnacres Road
Hemel Hempstead
Hertfordshire
HP3 8JS
Director NameMr Glen William Marshall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCommercial Vehicle Repair
Country of ResidenceUnited Kingdom
Correspondence AddressMasters Yard
Railway Terrace
Kings Langley
Hertfordshirewd4 8ja
Director NamePeter Henry Masters
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters Yard
Railway Terrace
Kings Langley
Hertfordshirewd4 8ja
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteccsdaf.co.uk
Telephone01923 262199
Telephone regionWatford

Location

Registered AddressMasters Yard
Railway Terrace
Kings Langley
Hertfordshire
WD4 8JA
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

492 at £0.1T.g. Masters
59.28%
Ordinary
328 at £0.1G.w. Marshall
39.52%
Ordinary
1 at £1P.h. Masters
1.20%
Preference

Financials

Year2014
Net Worth£489,832
Cash£309,247
Current Liabilities£515,663

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 May 1998Delivered on: 22 May 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £15,695.24 and all monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over the goods listed in the attached schedule. See the mortgage charge document for full details.
Outstanding
14 September 1995Delivered on: 18 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 September 2017Termination of appointment of Glen William Marshall as a director on 31 October 2016 (1 page)
20 September 2017Termination of appointment of Peter Henry Masters as a director on 20 October 2016 (1 page)
20 September 2017Termination of appointment of Peter Henry Masters as a director on 20 October 2016 (1 page)
20 September 2017Termination of appointment of Glen William Marshall as a director on 31 October 2016 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 December 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 50.20
(5 pages)
14 December 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 50.20
(5 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 83
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 83
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 83
(5 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 83
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 83
(5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 83
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 October 2009Director's details changed for Mr Glen William Marshall on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Tom Giles Masters on 30 October 2009 (1 page)
30 October 2009Director's details changed for Tom Giles Masters on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Tom Giles Masters on 30 October 2009 (1 page)
30 October 2009Director's details changed for Peter Henry Masters on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Glen William Marshall on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Tom Giles Masters on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Henry Masters on 30 October 2009 (2 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / glenn marshall / 07/07/2009 (2 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / glenn marshall / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / tom masters / 07/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / tom masters / 07/07/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 20/06/08; no change of members (7 pages)
17 July 2008Return made up to 20/06/08; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 July 2007Return made up to 20/06/07; full list of members (7 pages)
4 July 2007Return made up to 20/06/07; full list of members (7 pages)
4 January 2007Accounts for a small company made up to 31 July 2006 (8 pages)
4 January 2007Accounts for a small company made up to 31 July 2006 (8 pages)
8 August 2006Return made up to 20/06/06; no change of members (7 pages)
8 August 2006Return made up to 20/06/06; no change of members (7 pages)
14 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
14 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
2 August 2005Return made up to 20/06/05; no change of members (7 pages)
2 August 2005Return made up to 20/06/05; no change of members (7 pages)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
1 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
25 November 2003Accounts for a small company made up to 31 July 2003 (8 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (8 pages)
20 June 2003Return made up to 20/06/03; no change of members (7 pages)
20 June 2003Return made up to 20/06/03; no change of members (7 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
23 July 2002Return made up to 20/06/02; full list of members (9 pages)
23 July 2002Return made up to 20/06/02; full list of members (9 pages)
26 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
9 July 2001Return made up to 20/06/01; full list of members (9 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
10 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 July 1998 (10 pages)
29 December 1998Full accounts made up to 31 July 1998 (10 pages)
18 December 1998S-div 25/11/98 (1 page)
18 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1998S-div 25/11/98 (1 page)
8 December 1998£ ic 101/83 23/11/98 £ sr 18@1=18 (1 page)
8 December 1998£ ic 101/83 23/11/98 £ sr 18@1=18 (1 page)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
21 November 1997Full accounts made up to 31 July 1997 (9 pages)
21 November 1997Full accounts made up to 31 July 1997 (9 pages)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 June 1996Return made up to 20/06/96; full list of members (6 pages)
22 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 June 1996Return made up to 20/06/96; full list of members (6 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Accounting reference date notified as 31/07 (1 page)
5 September 1995Accounting reference date notified as 31/07 (1 page)
5 September 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 2/101 (4 pages)
5 September 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 2/101 (4 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
6 July 1995Company name changed leavesden masters LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed leavesden masters LIMITED\certificate issued on 07/07/95 (4 pages)
20 June 1995Incorporation (20 pages)
20 June 1995Incorporation (20 pages)