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.
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 | : |
|
Registered Address | : | Channel House 87 Macrae Road, Pill, Bristol, BS20 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Secretary | 15 November 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 15 November 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 15 November 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 15 November 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 15 November 2022 | Active |
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD | Director | 15 November 2022 | Active |
24 Bramble Drive, Sneyd Park, Bristol, BS9 1RE | Secretary | 24 December 1999 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD | Secretary | 29 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 December 1999 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD | Director | 10 June 2016 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD | Director | 24 December 1999 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD | Director | 29 November 2005 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD | Director | 10 June 2016 | Active |
Channel House, 87 Macrae Road, Pill, Bristol, Uk, BS20 0DD | Director | 24 December 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Address | Change sail address company with old address new address. | Download |
2022-11-25 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Accounts | Change account reference date company current shortened. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.