UKBizDB.co.uk

CARTEL COMMUNICATIONS LIMITED

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

This company is commonly known as Cartel Communications Limited. The company was founded 20 years ago and was given the registration number 05087055. The firm's registered office is in OLDBURY. You can find them at Fountain House, Fountain Lane, Oldbury, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CARTEL COMMUNICATIONS LIMITED
Company Number:05087055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Fountain House, Fountain Lane, Oldbury, England, B69 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, Fountain Lane, Oldbury, England, B69 3BH

Director18 December 2017Active
Fountain House, Fountain Lane, Oldbury, England, B69 3BH

Director18 December 2017Active
Fountain House, Fountain Lane, Oldbury, England, B69 3BH

Secretary08 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 March 2004Active
Fountain House, Fountain Lane, Oldbury, England, B69 3BH

Director08 October 2004Active
Fountain House, Fountain Lane, Oldbury, England, B69 3BH

Director08 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 March 2004Active

People with Significant Control

O.S. Comms Limited
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:Unit 5 Menta Business Centre, Hollands Road, Haverhill, England, CB9 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Raymond Bloxidge
Notified on:30 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Fountain House, Fountain Lane, Oldbury, England, B69 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iian Thomas Sharratt
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Fountain House, Fountain Lane, Oldbury, England, B69 3BH
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 (5 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Second filing of director appointment with name.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Address

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

Download

Copyright © 2024. All rights reserved.