UKBizDB.co.uk

COMMPLEX NETWORK SERVICES LTD

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

This company is commonly known as Commplex Network Services Ltd. The company was founded 6 years ago and was given the registration number 11061837. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 25 Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-on-tees, Durham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMMPLEX NETWORK SERVICES LTD
Company Number:11061837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 25 Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-on-tees, Durham, England, TS19 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 West View, Hunwick, Bishop Auckland, England, DL15 0LF

Director19 June 2018Active
26, 26 Manor Road, Doncaster, United Kingdom, DN3 1BH

Secretary14 November 2017Active
Unit 25, Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GA

Director19 June 2018Active
26, 26 Manor Road, Doncaster, United Kingdom, DN3 1BH

Director14 November 2017Active

People with Significant Control

Commplex Group Ltd
Notified on:18 November 2021
Status:Active
Country of residence:England
Address:Unit 12, Primrose Hill Industrial Estate, Stockton-On-Tees, England, TS19 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Samantha Taylor
Notified on:19 June 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:York Hub, Popeshead Court Offices, York, England, YO1 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Hill
Notified on:19 June 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:York Hub, Popeshead Court Offices, York, England, YO1 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan West
Notified on:14 November 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:26, 26 Manor Road, Doncaster, United Kingdom, DN3 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Address

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

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-05-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-15Address

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

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Address

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

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.