UKBizDB.co.uk

WORTH COMMS LTD

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

This company is commonly known as Worth Comms Ltd. The company was founded 27 years ago and was given the registration number 03262337. The firm's registered office is in MANCHESTER. You can find them at Clarendon House, Clarendon Road, Manchester, Greater Manchester. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WORTH COMMS LTD
Company Number:03262337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Secretary23 September 2010Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director23 September 2010Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director23 September 2010Active
55 Providence Crescent, Oakworth, Keighley, BD22 7QU

Secretary16 October 1996Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary11 October 1996Active
10 Hillside Avenue, Oakworth, Keighley, BD22 7QQ

Secretary01 April 2004Active
55 Providence Crescent, Oakworth, Keighley, BD22 7QU

Director16 October 1996Active
55 Providence Crescent, Oakworth, Keighley, BD22 7QU

Director16 October 1996Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director11 October 1996Active
36 Marshall Hill Drive, Mapperley, Nottingham, NG3 6FS

Director06 April 2004Active
10 Hillside Avenue, Oakworth, Keighley, BD22 7QQ

Director06 April 2004Active

People with Significant Control

Mr Jason Kilvert
Notified on:02 September 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:55, Stamford Road, Altrincham, England, WA14 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Laurence Hughes
Notified on:02 September 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Dell House, 192 Chatsworth Road, Manchester, England, M28 2GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Incom Business Systems Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:Clarendon House, Clarendon Road, Manchester, England,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Address

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

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type dormant.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.