UKBizDB.co.uk

THE FEDERATION OF COMMUNICATION SERVICES LIMITED

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

This company is commonly known as The Federation Of Communication Services Limited. The company was founded 31 years ago and was given the registration number 02749617. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE FEDERATION OF COMMUNICATION SERVICES LIMITED
Company Number:02749617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 October 2018Active
No 1, Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director13 May 2008Active
Unit 12e Brooklands House, Marlborough Road, Lancing, England, BN15 8AF

Director04 October 2018Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director08 April 2020Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director06 February 2009Active
18, King William Street, London, England, EC4N 7BP

Director28 January 2021Active
Tait Europe Ltd Unit A, Buckingway Business Park, Anderson Road, Cambridge, England, CB24 4UQ

Director11 November 2019Active
61, Frogmore, London, England, SW18 1HF

Director24 January 2008Active
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Secretary10 October 2013Active
211 Tubbenden Lane, Orpington, BR6 9NN

Secretary03 April 2002Active
Burnhill Business Centre, Provident House Burrell Row, Beckenham, BR3 1AT

Secretary21 April 2009Active
137 Buckingham Gardens, Hurst Park, West Molesey, KT8 1TW

Secretary06 March 1995Active
Glebe House, Tidmarsh, RG8 8ES

Secretary18 January 1995Active
Sandstones Woodhurst Lane, Oxted, RH8 9HJ

Secretary22 September 1992Active
11 Wordsworth Grove, Newnham, Cambridge, CB3 9HH

Director27 January 1993Active
Sunnycote Lower Street, Barford St Michael, OX15 0RH

Director12 September 1997Active
The School House, 20 Stokes View, Pangbourne, RG8 7RP

Director21 June 2005Active
Oak View Gills Hill Lane, Radlett, WD7 8DB

Director03 October 1995Active
Burnhill Business Centre, Provident House, Burrell Row, Beckenham, England, BR3 1AT

Director14 January 2002Active
Hill House, Highgate Hill, London, N19 5UU

Director22 September 1992Active
Holt House Farm, Long Line Ringinglow, Sheffield, S11 7TX

Director06 October 1999Active
Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, BB6 8AE

Director27 January 1993Active
Pond Fields Stud Green, Holyport, SL6 2JF

Director31 January 1995Active
Mendip Cottage, Shrowle, East Harptree, Bristol, BS40 6BJ

Director03 July 1997Active
297 Bramford Road, Ipswich, IP1 4AT

Director24 May 1995Active
Dove Cottage, The Green, Dunton, MK18 2LW

Director08 December 1994Active
Jrc Ltd, Delta House, 175-177 Borough High Street, London, England, SE1 1HR

Director18 August 2004Active
58 Archfield Road, Bristol, BS6 6BQ

Director12 September 1997Active
20 Hampton Gardens, Sawbridgeworth, CM21 0AN

Director29 January 1996Active
Jasmine House, The Firs, Inkpen, Newbury, RG17 9PT

Director12 September 1997Active
Bilberry Cottage, Headley Road, Hindhead, GU26 6TN

Director25 October 2001Active
Nexbridge, Oxford Place, Oxford Street, Manchester, England, M1 4PZ

Director21 March 2012Active
9 Vache Lane, Shenley Church End, Milton Keynes, MK5 6LG

Director12 August 2003Active
14 The High Street, Two Mile Ash, Milton Keynes, MK8 8DY

Director08 December 1994Active
56 Mallard Place, Strawberry Vale, Twickenham, TW1 4SR

Director20 May 1998Active

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-01Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-08Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.