Company NameCommercial Alloys Limited
DirectorAndrew Brooks
Company StatusActive - Proposal to Strike off
Company Number06442698
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Andrew Brooks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameTracey Maxine Paul
NationalityBritish
StatusCurrent
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,108
Cash£2,294
Current Liabilities£9,601

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

1 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
14 December 2018Change of details for Mr Andrew Brooks as a person with significant control on 6 April 2016 (2 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Secretary's details changed for Tracey Maxine Paul on 19 January 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Andrew Brooks on 19 January 2016 (2 pages)
11 February 2016Secretary's details changed for Tracey Maxine Paul on 19 January 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Andrew Brooks on 19 January 2016 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 December 2008Return made up to 03/12/08; full list of members (3 pages)
23 December 2008Return made up to 03/12/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
14 July 2008Registered office changed on 14/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
15 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
15 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
3 December 2007Incorporation (19 pages)
3 December 2007Incorporation (19 pages)