UKBizDB.co.uk

COMMTEL LIMITED

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

This company is commonly known as Commtel Limited. The company was founded 31 years ago and was given the registration number 02772105. The firm's registered office is in CRAWLEY. You can find them at Kingfisher House Northwood Park, Gatwick Road, Crawley, West Sussex. This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:COMMTEL LIMITED
Company Number:02772105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Kingfisher House Northwood Park, Gatwick Road, Crawley, West Sussex, England, RH10 9XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Secretary01 April 2017Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director09 December 1992Active
Flat 29, Westminster Court, Brighton Road, Worthing, England, BN11 2EQ

Secretary01 April 2000Active
19 Toddington Park, Wick, Littlehampton, BN17 6JZ

Secretary09 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 December 1992Active
17 Dolgwenith, Llanidloes, SY18 6DW

Director12 October 1993Active
Flat 29, Westminster Court, Brighton Road, Worthing, England, BN11 2EQ

Director01 July 1998Active

People with Significant Control

Mr Andrew Paul Slater
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Flat 29, Westminster Court, Brighton Road, Worthing, England, BN11 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:238 Station Road, Addlestone, United Kingdom, KT15 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-10-08Address

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

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.