UKBizDB.co.uk

THE COMPLETE COMMUNICATION COMPANY LIMITED

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

This company is commonly known as The Complete Communication Company Limited. The company was founded 24 years ago and was given the registration number 03963426. The firm's registered office is in BIRMINGHAM. You can find them at 7 The Courtyard, Roman Way Coleshill, Birmingham, Warks. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:THE COMPLETE COMMUNICATION COMPANY LIMITED
Company Number:03963426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:7 The Courtyard, Roman Way Coleshill, Birmingham, Warks, B46 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, England, B26 3NW

Director14 May 2021Active
Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, England, B26 3NW

Director14 May 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary03 April 2000Active
Green Lane Farm, Green Lane Prees, Whitchurch, SY13 2AH

Secretary02 September 2009Active
39 Aldershaws, Dickens Heath, B90 1SQ

Secretary03 April 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director03 April 2000Active
Green Lane Farm, Green Lane Prees, Whitchurch, SY13 2AH

Director02 September 2009Active
39 Aldershaws, Dickens Heath, B90 1SQ

Director12 May 2000Active
10 Blacksmiths Lane, Hockley Heath, Solihull, B94 6QP

Director03 April 2000Active
56 Birchy Close, Shirley, Solihull, B90 1QL

Director02 September 2009Active

People with Significant Control

Complete Communication Holdings Limited
Notified on:19 August 2019
Status:Active
Country of residence:England
Address:Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, England, B26 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Hewins
Notified on:24 March 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Green Lane Farm, Green Lane, Nr Whitchurch, United Kingdom, SY13 2AH
Nature of control:
  • Right to appoint and remove directors
Hallons Key Limited
Notified on:24 March 2017
Status:Active
Country of residence:England
Address:7 The Courtyard, Roman Way, Coleshill, England, B46 1HQ
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Change account reference date company previous shortened.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Address

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

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.