This company is commonly known as Commscope Design & Integration Uk Ltd. The company was founded 18 years ago and was given the registration number 05531272. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | COMMSCOPE DESIGN & INTEGRATION UK LTD |
---|---|---|
Company Number | : | 05531272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corke Abbey Avenue, Bray, Co. Dublin, Ireland, | Secretary | 09 June 2022 | Active |
Lomond House, Grantsmuir Road, John Smith Business Park, Kirkcaldy, Scotland, KY2 6NA | Director | 19 March 2020 | Active |
Corke Abbey Avenue, Bray, Co. Dublin, Ireland, | Director | 09 June 2022 | Active |
C/O Commscope , Inc, 1100 Commscope Place Se, Hickory, United States, | Secretary | 01 July 2014 | Active |
Unit 4,, Kernel Court, Walnut Tree Close, Guildford, GU1 4UD | Secretary | 09 August 2005 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Corporate Secretary | 01 July 2014 | Active |
C/O Commscope Inc, 100 Commscope Place Se, Hickory, United States, | Director | 01 July 2014 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 31 March 2011 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 09 August 2005 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 31 March 2011 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 09 August 2005 | Active |
C/O Commscope Technologies Uk, Grantsmuir Road, Lomond House, John Smiths Business Park, Kirkcaldy, Scotland, KY2 6NA | Director | 01 July 2014 | Active |
C/O Commscope Technologies Uk, The Avenue, Lochgelly, Scotland, KY11 9YU | Director | 01 July 2014 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 09 August 2005 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 31 March 2011 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 31 March 2011 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 31 March 2011 | Active |
Commscope Holding Company, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3642, E. Us-70, Claremont, United States, 28610-879 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.