Company Information for COMMUNICATION SPARES (U.K.) LIMITED
18 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE37 2SG,
|
Company Registration Number
02622467
Private Limited Company
Active |
Company Name | |
---|---|
COMMUNICATION SPARES (U.K.) LIMITED | |
Legal Registered Office | |
18 BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 2SG Other companies in NE37 | |
Company Number | 02622467 | |
---|---|---|
Company ID Number | 02622467 | |
Date formed | 1991-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 12:47:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORNA MARGARET HUNTER |
||
LORNA MARGARET HUNTER |
||
MICHAEL GORDON HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA MARY BROWN |
Company Secretary | ||
STEVEN HENRY BROWN |
Director | ||
SANDRA BROWN |
Company Secretary | ||
ROBERT VICTOR BROWN |
Director | ||
ROBERT VICTOR BROWN |
Director | ||
SANDRA BROWN |
Director | ||
SANDRA BROWN |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE MOBILE RADIO LIMITED | Company Secretary | 1997-06-02 | CURRENT | 1986-08-06 | Active | |
AIRTIME SERVICES LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1988-08-10 | Active | |
CELLULAR RENTAL SERVICES LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1987-12-18 | Active | |
SITELINK COMMUNICATIONS LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1971-07-22 | Active | |
CHASE MOBILE RADIO LIMITED | Director | 1997-06-02 | CURRENT | 1986-08-06 | Active | |
AIRTIME SERVICES LIMITED | Director | 1992-01-31 | CURRENT | 1988-08-10 | Active | |
SITELINK COMMUNICATIONS LIMITED | Director | 1990-12-31 | CURRENT | 1971-07-22 | Active | |
CHASE MOBILE RADIO LIMITED | Director | 1997-06-02 | CURRENT | 1986-08-06 | Active | |
AIRTIME SERVICES LIMITED | Director | 1992-01-31 | CURRENT | 1988-08-10 | Active | |
CELLULAR RENTAL SERVICES LIMITED | Director | 1991-06-30 | CURRENT | 1987-12-18 | Active | |
SITELINK COMMUNICATIONS LIMITED | Director | 1990-12-31 | CURRENT | 1971-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORDON HUNTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
363a | Return made up to 20/06/09; full list of members | |
353 | Location of register of members | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2008 TO 30/09/2007 | |
RES13 | SECTION 317, RO CHANGE 07/09/2007 | |
88(2) | AD 07/09/07 GBP SI 25000@1=25000 GBP IC 50000/75000 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 124-126 CHURCH HILL LOUGHTON ESSEX IG10 1LH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1/ 3 YORK HILL LOUGHTON ESSEX IG10 1RL | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
RES04 | £ NC 1000/100000 25/06 | |
123 | NC INC ALREADY ADJUSTED 25/06/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/99 FROM: EMPRESS HOUSE 42 EMPRESS PARADE CHINGFORD ROAD LONDON E4 8SL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 7 BARCLAY HOUSE WELL STREET LONDON E9 7RA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATION SPARES (U.K.) LIMITED
COMMUNICATION SPARES (U.K.) LIMITED owns 1 domain names.
csuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |