UKBizDB.co.uk

CELLULAR SOLUTIONS (NORTH EAST) LTD.

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

This company is commonly known as Cellular Solutions (north East) Ltd.. The company was founded 24 years ago and was given the registration number 03800076. The firm's registered office is in SUNDERLAND. You can find them at Ferryboat House, Ferryboat Lane, Sunderland, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CELLULAR SOLUTIONS (NORTH EAST) LTD.
Company Number:03800076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Comms House 167a, Ormskirk Road, Rainford, St. Helens, England, WA11 8HR

Secretary02 August 2021Active
Comms House, 167a Ormskirk Road, Rainford, St Helens, England, WA11 8HR

Director12 April 2023Active
Comms House 167a, Ormskirk Road, Rainford, St. Helens, England, WA11 8HR

Director02 August 2021Active
Comms House 167a, Ormskirk Road, Rainford, St. Helens, England, WA11 8HR

Director02 August 2021Active
Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN

Secretary02 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1999Active
Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN

Director02 July 1999Active
2 The Retreat, Sunderland, SR2 7PW

Director08 January 2004Active

People with Significant Control

Cellular Solutions Holdings Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Ferryboat House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Angus Bowers
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eileen Marie Bowers
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Ferryboat House, Ferryboat Lane, Sunderland, SR5 3JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.