UKBizDB.co.uk

CHANNEL COMMS LTD

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

This company is commonly known as Channel Comms Ltd. The company was founded 24 years ago and was given the registration number 03899940. The firm's registered office is in BRISTOL. You can find them at Channel House 87 Macrae Road, Pill, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CHANNEL COMMS LTD
Company Number:03899940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Channel House 87 Macrae Road, Pill, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
24 Bramble Drive, Sneyd Park, Bristol, BS9 1RE

Secretary24 December 1999Active
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD

Secretary29 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 December 1999Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director10 June 2016Active
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD

Director24 December 1999Active
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD

Director29 November 2005Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director10 June 2016Active
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD

Director24 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 December 1999Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:15 November 2022
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Alexander Bevan
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Jason Boulton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevor Malcolm Lifley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Channel House, 87 Macrae Road, Bristol, BS20 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Address

Change sail address company with old address new address.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Accounts

Change account reference date company current shortened.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.