This company is commonly known as Colchester Communications Co Limited. The company was founded 21 years ago and was given the registration number 04504409. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | COLCHESTER COMMUNICATIONS CO LIMITED |
---|---|---|
Company Number | : | 04504409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 06 August 2002 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 04 November 2020 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 04 November 2020 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Director | 04 November 2020 | Active |
14 Baden Powell Drive, Colchester, CO3 4SL | Director | 06 August 2002 | Active |
Mrs Jacqueline Ann Wakefield | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Edward Park, Grange Way, Colchester, United Kingdom, CO2 8FZ |
Nature of control | : |
|
Mr Alan George Mcinally | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Mr Luke Stephen Lloyd Wakefield | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Mr Stephen Lloyd Wakefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL |
Nature of control | : |
|
Mrs Jacqueline Ann Wakefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-08 | Officers | Termination director company with name termination date. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-11-08 | Officers | Change person secretary company with change date. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.