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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Secretary | 01 April 2017 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 09 December 1992 | Active |
Flat 29, Westminster Court, Brighton Road, Worthing, England, BN11 2EQ | Secretary | 01 April 2000 | Active |
19 Toddington Park, Wick, Littlehampton, BN17 6JZ | Secretary | 09 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 December 1992 | Active |
17 Dolgwenith, Llanidloes, SY18 6DW | Director | 12 October 1993 | Active |
Flat 29, Westminster Court, Brighton Road, Worthing, England, BN11 2EQ | Director | 01 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Change person secretary company with change date. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.