This company is commonly known as Corporate Mobile Communications Limited. The company was founded 31 years ago and was given the registration number 02791947. The firm's registered office is in MILTON KEYNES. You can find them at 5 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | CORPORATE MOBILE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02791947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Wharfside, Fenny Stratford, Milton Keynes, MK2 2AZ | Secretary | 03 October 2001 | Active |
11 Wharfside, Fenny Stratford, Milton Keynes, MK2 2AZ | Director | 09 February 1997 | Active |
18, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL | Director | 16 October 2014 | Active |
47 Wedgwood Avenue, Blakelands, Milton Keynes, MK14 5JZ | Secretary | 01 January 1998 | Active |
20 Belfry Lane, Collingtree, Northampton, NN4 0PB | Secretary | 01 March 2000 | Active |
78 Tanners Drive, Blakelands, Milton Keynes, MK14 5BP | Secretary | 19 February 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 February 1993 | Active |
3, Garden Mews, Gayhurst Court Gayhurst, Newport Pagnell, England, MK16 8LG | Director | 01 October 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 February 1993 | Active |
8 Byron Close, Bletchley, Milton Keynes, MK3 5BD | Director | 19 February 1993 | Active |
8 Byron Close, Bletchley, Milton Keynes, MK3 5BD | Director | 19 February 1993 | Active |
36, Holywell Cottages, Thornton Road Nash, Milton Keynes, United Kingdom, MK17 0EY | Director | 01 March 2000 | Active |
Mr John David Groves | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Gayhurst, Newport Pagnell, England, MK16 8LG |
Nature of control | : |
|
Mr Ralph Thompson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Wharfside, Milton Keynes, England, MK2 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Capital | Capital allotment shares. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Capital | Capital name of class of shares. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.