Check the

COMPREHENSIVE COMMERCIAL SERVICES LIMITED

Company
COMPREHENSIVE COMMERCIAL SERVICES LIMITED (03070187)

COMPREHENSIVE COMMERCIAL SERVICES

Phone: 01923 262 199
A⁺ rating

ABOUT COMPREHENSIVE COMMERCIAL SERVICES LIMITED

The company was formed in July 1995 and was an amalgamation of two local companys - Leavesden Commercials and EJ Masters (workshops) -  these companys having some 55 years of combined trading in this sector. The company traded as a local independent workshop facility until 2001, when it took up the Daf franchise.

Comprehensive Commercial Services Ltd

As well as having a busy 24hr service department, we are also a Vosa approved Tachograph and Speed Limiter station - being one of the first appointed in the country. This is all backed up by a Parts retail counter being able to source not just Daf parts, but any commercial vehicle part. Our technicians are also licensed to carry out tail lift loller testing.

Comprehensive Commercial Services Ltd Key Contacts

KEY FINANCES

Year
2017
Assets
£929.74k ▼ £-95.36k (-9.30 %)
Cash
£483.54k ▼ £-22.02k (-4.36 %)
Liabilities
£419.56k ▲ £11.88k (2.91 %)
Net Worth
£510.18k ▼ £-107.24k (-17.37 %)

REGISTRATION INFO

Company name
COMPREHENSIVE COMMERCIAL SERVICES LIMITED
Company number
03070187
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.ccsdaf.co.uk
Phones
01923 262 199
01923 266 002
Registered Address
MASTERS YARD,
RAILWAY TERRACE,
KINGS LANGLEY,
HERTFORDSHIREWD4 8JA

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Cancellation of shares. Statement of capital on 20 October 2016 GBP 50.20
29 Nov 2016
Purchase of own shares.

CHARGES

21 May 1998
Status
Outstanding
Delivered
22 May 1998
Persons entitled
Lloyds Bowmaker Limited
Description
A first fixed charge over the goods listed in the attached…

14 September 1995
Status
Outstanding
Delivered
18 September 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPREHENSIVE COMMERCIAL SERVICES LIMITED DIRECTORS

Tom Giles Masters

  Acting
Appointed
30 June 1995
Role
Secretary
Address
Masters Yard, Railway Terrace, Kings Langley, Hertfordshirewd4 8ja
Name
MASTERS, Tom Giles

Glen William Marshall

  Acting
Appointed
20 June 1995
Occupation
Commercial Vehicle Repair
Role
Director
Age
66
Nationality
British
Address
Masters Yard, Railway Terrace, Kings Langley, Hertfordshirewd4 8ja
Country Of Residence
Great Britain
Name
MARSHALL, Glen William

Peter Henry Masters

  Acting
Appointed
20 June 1995
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Masters Yard, Railway Terrace, Kings Langley, Hertfordshirewd4 8ja
Country Of Residence
Great Britain
Name
MASTERS, Peter Henry

Tom Giles Masters

  Acting
Appointed
30 June 1995
Occupation
Commercial Vehicle Repair
Role
Director
Age
53
Nationality
British
Address
Masters Yard, Railway Terrace, Kings Langley, Hertfordshirewd4 8ja
Country Of Residence
Great Britain
Name
MASTERS, Tom Giles

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
20 June 1995
Resigned
20 June 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Kevin Marshall

  Resigned
Appointed
20 June 1995
Resigned
18 September 1998
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
437 Barnacres Road, Hemel Hempstead, Hertfordshire, HP3 8JS
Name
MARSHALL, Kevin

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
20 June 1995
Resigned
20 June 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.