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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 01 September 2013 | Active |
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX | Director | 01 August 2018 | Active |
3 Primrose Close, Bridgemary, Gosport, PO13 0WP | Secretary | 31 July 1991 | Active |
100 Green Road, Poole, BH15 1QP | Secretary | - | Active |
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX | Secretary | 29 February 1992 | Active |
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 | Director | 16 July 1997 | Active |
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 | Director | 09 March 1995 | Active |
Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, England, BH21 6SX | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Capital | Capital cancellation shares. | Download |
2023-10-20 | Capital | Capital name of class of shares. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Capital | Capital allotment shares. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Capital | Capital cancellation shares. | Download |
2023-08-28 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.