UKBizDB.co.uk

5MILES COMMUNICATIONS LIMITED

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

This company is commonly known as 5miles Communications Limited. The company was founded 16 years ago and was given the registration number 06432001. The firm's registered office is in WEST SUSSEX. You can find them at 67 London Road, Bognor Regis, West Sussex, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:5MILES COMMUNICATIONS LIMITED
Company Number:06432001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:67 London Road, Bognor Regis, West Sussex, PO21 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, St. Chads Avenue, Portsmouth, England, PO2 0SB

Secretary01 July 2009Active
Unit J1, Durban Road, Bognor Regis, England, PO22 9QT

Director28 July 2010Active
The Mistals, Dodsleigh, Leigh, Stoke-On-Trent, United Kingdom, ST10 4QA

Director24 March 2009Active
421 Chichester Road, Bognor Regis, PO21 5BU

Secretary20 November 2007Active
46 Matthews Close, Bedhampton, PO9 3NJ

Secretary26 March 2009Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary20 November 2007Active
1 Southmead Drive, Lickey End, Bromsgrove, B60 1JF

Director25 March 2009Active
8, Hadrian Close, Lydney, United Kingdom, GL15 5QT

Director26 March 2009Active
7, Diana Close, Emsworth, United Kingdom, PO10 7UQ

Director28 July 2010Active
46 Sherwood Road, Bognor Regis, PO22 9DR

Director20 November 2007Active
421 Chichester Road, Bognor Regis, PO21 5BU

Director20 November 2007Active
6, Bartlett Court, 14 Brookmead Way, Havant, United Kingdom, PO9 1RT

Director20 November 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director20 November 2007Active

People with Significant Control

Mr Christopher David Heaps
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:Unit J1, Durban Road, Bognor Regis, England, PO22 9QT
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Officers

Change person director company with change date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.