Company NameKommercial Sense 2006 Limited
DirectorMalcolm Barnes
Company StatusActive
Company Number05709430
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Malcolm Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameMrs Kathleen Barnes
StatusCurrent
Appointed25 January 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressAvalon The Village
Castle Eden
Hartlepool
TS27 4SJ
Secretary NameJeffrey John Gibson
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Lindisfarne Road
Newton Hall
Durham
County Durham
DH1 5YQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kommercialsense.com/
Telephone01429 837008
Telephone regionHartlepool

Location

Registered AddressAvalon, The Village
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Shareholders

1000 at £1Malcolm Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£38,366
Cash£30,879
Current Liabilities£106,053

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Charges

16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2006Delivered on: 4 April 2006
Satisfied on: 14 March 2011
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 28 February 2019 (7 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Jeffrey John Gibson as a secretary on 25 January 2019 (1 page)
25 January 2019Appointment of Mrs Kathleen Barnes as a secretary on 25 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
23 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Malcolm Barnes on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Malcolm Barnes on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 May 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
15 May 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 July 2008Full accounts made up to 29 February 2008 (12 pages)
9 July 2008Full accounts made up to 29 February 2008 (12 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: durham road birtley chester le street DH3 2QZ (1 page)
19 April 2007Registered office changed on 19/04/07 from: durham road birtley chester le street DH3 2QZ (1 page)
19 April 2007Director's particulars changed (1 page)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (17 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (17 pages)