UKBizDB.co.uk

COMMS. UK LIMITED

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

This company is commonly known as Comms. Uk Limited. The company was founded 33 years ago and was given the registration number 02525905. The firm's registered office is in WIMBORNE. You can find them at Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:COMMS. UK LIMITED
Company Number:02525905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Albany Road, Weymouth, United Kingdom, DT4 9TH

Director01 September 2013Active
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX

Director01 August 2018Active
3 Primrose Close, Bridgemary, Gosport, PO13 0WP

Secretary31 July 1991Active
100 Green Road, Poole, BH15 1QP

Secretary-Active
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX

Secretary29 February 1992Active
3 Primrose Close, Bridgemary, Gosport, PO13 0WP

Director-Active
5 Clanfield Drive, Chandlers Ford, Eastleigh, SO53 2HJ

Director-Active
100 Green Road, Poole, BH15 1QP

Director-Active
13 Fallowfield, Stanmore, HA7 3DF

Director16 July 1997Active
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX

Director-Active
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX

Director09 March 1995Active
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX

Director-Active

People with Significant Control

Mr Geoffrey George Timms
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Unit 8 Victory Close, Woolsbridge Industrial Park, Wimborne, England, BH21 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Joy Timms
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:25 Kempston Road, Weymouth, England, DT4 8XB
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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Capital

Capital cancellation shares.

Download
2023-10-20Capital

Capital name of class of shares.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Capital

Capital cancellation shares.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.