UKBizDB.co.uk

T.S. COMMS LIMITED

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

This company is commonly known as T.s. Comms Limited. The company was founded 17 years ago and was given the registration number 05856157. The firm's registered office is in SALISBURY. You can find them at Unit E F & G Porton Business Centre, Porton, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T.S. COMMS LIMITED
Company Number:05856157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E F & G Porton Business Centre, Porton, Salisbury, Wiltshire, SP4 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units E F & G, Porton Business Centre, Porton, Salisbury, United Kingdom, SP4 0ND

Director01 December 2006Active
Units E F & G, Porton Business Centre, Porton, Salisbury, United Kingdom, SP4 0ND

Director20 July 2023Active
Units E F & G, Porton Business Centre, Porton, Salisbury, United Kingdom, SP4 0ND

Director14 December 2010Active
Linden, Downton Road, Salisbury, SP2 8AR

Secretary20 January 2009Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary23 June 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 June 2006Active
Fellowes House, 46 Royce Close, West Portway Indutrial Estate, Andover, United Kingdom, SP10 3TS

Director17 March 2011Active
33, Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director01 September 2010Active
36 High Street, Bulford, Salisbury, SP4 9DS

Director23 June 2006Active
36 High Street, Bulford, Salisbury, SP4 9DS

Director23 June 2006Active
Linden, Downton Road, Salisbury, SP2 8AR

Director03 July 2007Active

People with Significant Control

Stephen John Rogers
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Units E F And G, Porton Business Centre, Salisbury, United Kingdom, SP4 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2019-03-21Capital

Capital return purchase own shares.

Download
2019-02-04Miscellaneous

Legacy.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Miscellaneous

Legacy.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.