This company is commonly known as The Comms Group Limited. The company was founded 23 years ago and was given the registration number 04116284. 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 70100 - Activities of head offices.
Name | : | THE COMMS GROUP LIMITED |
---|---|---|
Company Number | : | 04116284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Secretary | 01 January 2023 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 01 April 2022 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 01 April 2022 | Active |
15 Saville Row, Hayes, Bromley, BR2 7DX | Secretary | 31 March 2003 | Active |
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP | Secretary | 01 October 2010 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 28 November 2000 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Secretary | 01 May 2022 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Secretary | 08 June 2018 | Active |
9 Hankins Lane, Mill Hill, London, NW7 3AA | Secretary | 28 November 2000 | Active |
1 Sherman Road, Bromley, Kent, BR1 3JH | Secretary | 15 December 2009 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 06 November 2021 | Active |
33 Salcott Road, London, SW11 6DQ | Director | 15 October 2008 | Active |
1450, Parkway, Whiteley, Fareham, England, PO15 7AF | Director | 01 July 2015 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 07 February 2018 | Active |
Top Meadow, Rye Road, Sandhurst, Kent, TN18 5PH | Director | 22 November 2005 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 28 October 2019 | Active |
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP | Director | 15 December 2009 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 28 November 2000 | Active |
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 07 February 2018 | Active |
Northside House, 5th Floor, 69 Tweedy Road, Bromley, England, BR1 3WA | Director | 19 January 2010 | Active |
Hanover Place, 8 Ravensbourne Road, Bromley, England, BR1 1HP | Director | 31 May 2014 | Active |
Denwood, 51 Forest Drive, Keston, BR2 6EE | Director | 28 November 2000 | Active |
1 Sherman Road, Bromley, Kent, BR1 3JH | Director | 15 December 2009 | Active |
1450, Parkway, Whiteley, Fareham, England, PO15 7AF | Director | 01 July 2015 | Active |
Networkers International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1450 Parkway, Solent Business Park, Fareham, England, PO15 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-25 | Accounts | Legacy. | Download |
2024-04-25 | Other | Legacy. | Download |
2024-04-25 | Other | Legacy. | Download |
2024-04-25 | Other | Legacy. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-26 | Insolvency | Legacy. | Download |
2023-07-26 | Capital | Legacy. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-05-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-17 | Other | Legacy. | Download |
2023-05-17 | Other | Legacy. | Download |
2023-05-02 | Accounts | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.