UKBizDB.co.uk

COMMSRESOURCES LIMITED

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

This company is commonly known as Commsresources Limited. The company was founded 32 years ago and was given the registration number 02630522. The firm's registered office is in FAREHAM. You can find them at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:COMMSRESOURCES LIMITED
Company Number:02630522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary01 January 2023Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director01 April 2022Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 April 2022Active
15 South Way, Shirley, Croydon, CR0 8RH

Secretary02 March 1993Active
15 Saville Row, Hayes, Bromley, BR2 7DX

Secretary11 July 2003Active
68 Farquhar Road, London, SE19 1LT

Secretary14 January 1992Active
109a Ravenscroft Road, Beckenham, BR3 4TN

Secretary31 May 1997Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Secretary01 October 2010Active
68 Farquhar Road, Dulwich, London, SE19 1LT

Secretary30 September 1993Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Secretary01 May 2022Active
2257 Tower 9, 88 Tai Tam Country Park Road, Hong Kong, FOREIGN

Secretary-Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary08 June 2018Active
322 Stag Lane, Kingsbury, London, NW9 9AG

Secretary18 July 1991Active
1 Sherman Road, Bromley, Kent, BR1 3JH

Secretary15 December 2009Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 July 1991Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary06 November 2021Active
15 South Way, Shirley, Croydon, CR0 8RH

Director02 March 1993Active
33 Salcott Road, London, SW11 6DQ

Director05 June 2009Active
82 Great Eastern Street, London, EC2

Nominee Director18 July 1991Active
1450, Parkway, Whiteley, Fareham, England, PO15 7AF

Director01 July 2015Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director07 February 2018Active
Top Meadow, Rye Road, Sandhurst, Kent, TN18 5PH

Director22 November 2005Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director28 October 2019Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director15 December 2009Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director07 February 2018Active
Northside House, 5th Floor, 69 Tweedy Road, Bromley, England, BR1 3WA

Director19 January 2010Active
1450 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AF

Director31 May 2014Active
Denwood, 51 Forest Drive, Keston, BR2 6EE

Director18 July 1991Active
11 Harvest Road, Feltham, TW13 7JH

Director02 March 1993Active
322 Stag Lane, Kingsbury, London, NW9 9AG

Director18 July 1991Active
1 Sherman Road, Bromley, Kent, BR1 3JH

Director15 December 2009Active
1450, Parkway, Whiteley, Fareham, England, PO15 7AF

Director01 July 2015Active

People with Significant Control

The Comms Group Limited
Notified on:02 November 2018
Status:Active
Address:1450, Parkway Solent Business Park, Fareham, PO15 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Networkers International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Ravensbourne Road, Bromley, England, BR1 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-07-21Capital

Capital statement capital company with date currency figure.

Download
2023-07-21Insolvency

Legacy.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Capital

Legacy.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-17Other

Legacy.

Download
2023-05-17Other

Legacy.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-04-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-27Accounts

Legacy.

Download
2022-04-27Other

Legacy.

Download
2022-04-27Other

Legacy.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.