Active
Company Information for MOBILE COMMUNICATION CONTRACTORS LIMITED
RSM, 2ND FLOOR ONE THE SQUARE, TEMPLE QUAY, BRISTOL, BS1 6DG,
|
Company Registration Number
03103103
Private Limited Company
Active |
Company Name | |
---|---|
MOBILE COMMUNICATION CONTRACTORS LIMITED | |
Legal Registered Office | |
RSM, 2ND FLOOR ONE THE SQUARE TEMPLE QUAY BRISTOL BS1 6DG Other companies in BA2 | |
Company Number | 03103103 | |
---|---|---|
Company ID Number | 03103103 | |
Date formed | 1995-09-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB113928617 |
Last Datalog update: | 2023-12-06 22:57:29 |
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 |
---|---|---|
JANE ELIZABETH ALEXANDER |
||
JANE ELIZABETH ALEXANDER |
||
LEE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET FLORANCE WILLIAMS |
Company Secretary | ||
JOANNE LOUISE DOUTHWAITE |
Company Secretary | ||
JOANNE LOUISE DOUTHWAITE |
Director | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBILE COMMUNICATIONS CONTRACTORS (UK) LIMITED | Director | 2000-06-26 | CURRENT | 1997-10-07 | Dissolved 2014-08-28 | |
MOBILE COMMUNICATIONS CONTRACTORS (UK) LIMITED | Director | 1997-10-07 | CURRENT | 1997-10-07 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
PSC04 | Change of details for Miss Jane Elizabeth Alexander as a person with significant control on 2021-09-18 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
AD02 | Register inspection address changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAMS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH ALEXANDER | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-23 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/16 TO 27/02/16 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/15 FROM Charter House the Square Lower Bristol Road Bath BA2 3BH | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Jane Elizabeth Alexander on 2012-10-12 | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/11 FROM Cleveland House Sydney Road Bath Avon BA2 6NR | |
CH01 | Director's details changed for Lee Williams on 2011-04-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ALEXANDER / 01/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED MS JANE ELIZABETH ALEXANDER | |
AP03 | SECRETARY APPOINTED MS JANE ELIZABETH ALEXANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS | |
AR01 | 18/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 18/09/09 FULL LIST | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARGARET WILLIAMS / 01/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 28/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS31 1DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/10/98 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/11/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MOBILE COMMUNICATION CONTRACTORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOBILE COMMUNICATION CONTRACTORS LIMITED | Event Date | 2013-03-05 |
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. |