Warning: file_put_contents(c/0941236525a64a881269c791c91f2f4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Comms Management Limited, B90 8BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMS MANAGEMENT LIMITED

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

This company is commonly known as Comms Management Limited. The company was founded 19 years ago and was given the registration number 05445964. The firm's registered office is in SOLIHULL. You can find them at Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:COMMS MANAGEMENT LIMITED
Company Number:05445964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director21 February 2022Active
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director31 March 2020Active
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director19 May 2021Active
37, Rhos Road, Rhos-On-Sea, LL28 4RS

Secretary06 May 2005Active
Brunswick House, Benarth Road, Conwy, Wales, LL32 8UB

Secretary26 September 2014Active
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director31 March 2020Active
Bardon Lodge, Ty-Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

Director06 May 2005Active
37, Rhos Road, Rhos-On-Sea, LL28 4RS

Director06 May 2005Active
Brunswick House, Benarth Road, Conwy, Wales, LL32 8UB

Director26 September 2014Active

People with Significant Control

Townley Network Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honey Comb West, Honeycomb, Chester, England, CH4 9QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-16Other

Legacy.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-20Other

Legacy.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Address

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

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Change account reference date company current shortened.

Download
2021-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-12Accounts

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-03-19Accounts

Change account reference date company previous extended.

Download
2021-01-26Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.