UKBizDB.co.uk

4COM NETWORK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4com Network Services Limited. The company was founded 16 years ago and was given the registration number 06472696. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:4COM NETWORK SERVICES LIMITED
Company Number:06472696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director21 February 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director17 September 2010Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director21 February 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director05 January 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director15 January 2008Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director21 February 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director01 May 2023Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director13 February 2012Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director10 October 2017Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Secretary05 October 2009Active
The Director General's House, Rockstone Place, Southampton, SO15 2EP

Corporate Secretary15 January 2008Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director15 January 2008Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director21 February 2022Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director18 January 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director07 December 2015Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director17 September 2010Active

People with Significant Control

4com Group Limited
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:24, Christchurch Road, Bournemouth, England, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daron Grenville Hutt
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:11, Aviation Park West, Christchurch, England, BH23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
4com Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Lansdowne Plaza, Christchurch Road, Bournemouth, England, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.