UKBizDB.co.uk

AUDIT COMMUNICATIONS LIMITED

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

This company is commonly known as Audit Communications Limited. The company was founded 18 years ago and was given the registration number 05616579. The firm's registered office is in BRISTOL. You can find them at 17 Lambourn Road, Keynsham, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AUDIT COMMUNICATIONS LIMITED
Company Number:05616579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Lambourn Road, Keynsham, Bristol, England, BS31 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lambourn Road, Keynsham, Bristol, England, BS31 1PR

Director19 February 2018Active
31 St Helens Road, Abergavenny, NP7 5YA

Secretary09 November 2005Active
17, Lambourn Road, Keynsham, Bristol, England, BS31 1PR

Secretary10 March 2012Active
7 Gunning Close, Kingswood, Bristol, BS15 8BQ

Secretary01 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 November 2005Active
7 St Francis Close, Abergavenny, NP7 6HS

Director09 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 November 2005Active

People with Significant Control

Mrs Tracey Louise Harrison
Notified on:19 February 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:17, Lambourn Road, Bristol, England, BS31 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Roland Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:17, Lambourn Road, Bristol, England, BS31 1PR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:11, Barnard Walk, Bristol, England, BS31 2NS
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Termination secretary company with name termination date.

Download
2016-05-16Address

Move registers to sail company with new address.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.