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
-
Check the company
-
UK
-
other
- Company name
- COMPREHENSIVE COMMERCIAL SERVICES LIMITED
- Company number
- 03070187
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 1995
Age - 30 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
- 67
- 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
- 91
- 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
- 55
- 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
- 65
- 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.