Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILE COMMUNICATION CONTRACTORS LIMITED
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 Overview

About Mobile Communication Contractors Ltd
MOBILE COMMUNICATION CONTRACTORS LIMITED was founded on 1995-09-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Mobile Communication Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOBILE COMMUNICATION CONTRACTORS LIMITED
 
Legal Registered Office
RSM, 2ND FLOOR ONE THE SQUARE
TEMPLE QUAY
BRISTOL
BS1 6DG
Other companies in BA2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILE COMMUNICATION CONTRACTORS LIMITED
Is this data useful to you?
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.

Company Officers of MOBILE COMMUNICATION CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH ALEXANDER
Company Secretary 2011-03-31
JANE ELIZABETH ALEXANDER
Director 2011-03-31
LEE WILLIAMS
Director 1995-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET FLORANCE WILLIAMS
Company Secretary 1998-10-16 2011-03-31
JOANNE LOUISE DOUTHWAITE
Company Secretary 1995-09-18 1998-07-28
JOANNE LOUISE DOUTHWAITE
Director 1995-09-18 1998-07-28
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-09-18 1995-09-18
FNCS LIMITED
Nominated Director 1995-09-18 1995-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH ALEXANDER MOBILE COMMUNICATIONS CONTRACTORS (UK) LIMITED Director 2000-06-26 CURRENT 1997-10-07 Dissolved 2014-08-28
LEE WILLIAMS MOBILE COMMUNICATIONS CONTRACTORS (UK) LIMITED Director 1997-10-07 CURRENT 1997-10-07 Dissolved 2014-08-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-05-30AD04Register(s) moved to registered office address Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-10-04PSC04Change of details for Miss Jane Elizabeth Alexander as a person with significant control on 2021-09-18
2021-03-04AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AD03Registers moved to registered inspection location of Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2019-09-20AD02Register inspection address changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAMS
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH ALEXANDER
2018-01-23PSC09Withdrawal of a person with significant control statement on 2018-01-23
2017-12-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-02-23AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM Charter House the Square Lower Bristol Road Bath BA2 3BH
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0118/09/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-06DISS40Compulsory strike-off action has been discontinued
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01Director's details changed for Ms Jane Elizabeth Alexander on 2012-10-12
2012-10-12AR0118/09/12 ANNUAL RETURN FULL LIST
2011-12-19AR0118/09/11 ANNUAL RETURN FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/11 FROM Cleveland House Sydney Road Bath Avon BA2 6NR
2011-12-16CH01Director's details changed for Lee Williams on 2011-04-01
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ALEXANDER / 01/04/2011
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-31AP01DIRECTOR APPOINTED MS JANE ELIZABETH ALEXANDER
2011-03-31AP03SECRETARY APPOINTED MS JANE ELIZABETH ALEXANDER
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS
2010-10-04AR0118/09/10 FULL LIST
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-11-04AR0118/09/09 FULL LIST
2008-11-05363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET WILLIAMS / 01/09/2008
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-15363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-10-25363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-10-20363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-09-27363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-10-22363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-09-22363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-02-25225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 28/02/00
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-20363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-08-20287REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS31 1DQ
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-23363bRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-10-23288bDIRECTOR RESIGNED
1998-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/98
1998-08-06288bSECRETARY RESIGNED
1997-10-21363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-01363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-11-29SRES03EXEMPTION FROM APPOINTING AUDITORS 18/11/96
1995-11-29288DIRECTOR RESIGNED
1995-11-29288NEW DIRECTOR APPOINTED
1995-11-29288SECRETARY RESIGNED
1995-11-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1995-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MOBILE COMMUNICATION CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against MOBILE COMMUNICATION CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBILE COMMUNICATION CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of MOBILE COMMUNICATION CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE COMMUNICATION CONTRACTORS LIMITED
Trademarks
We have not found any records of MOBILE COMMUNICATION CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE COMMUNICATION CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MOBILE COMMUNICATION CONTRACTORS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE COMMUNICATION CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MOBILE COMMUNICATION CONTRACTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOBILE COMMUNICATION CONTRACTORS LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE COMMUNICATION CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBILE COMMUNICATION CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.