Company Information for COMMS LOGISTICS LIMITED
5 BLENHEIM CROFT, BRACKLEY, NORTHAMPTONSHIRE, NN13 7ET,
|
Company Registration Number
03392104 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |||
|---|---|---|---|
| COMMS LOGISTICS LIMITED | |||
| Legal Registered Office | |||
| 5 BLENHEIM CROFT BRACKLEY NORTHAMPTONSHIRE NN13 7ET Other companies in NN13 | |||
| |||
| Previous Names | |||
|
| Company Number | 03392104 | |
|---|---|---|
| Company ID Number | 03392104 | |
| Date formed | 1997-06-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2015-03-31 | |
| Account next due | 2016-12-31 | |
| Latest return | 2015-06-25 | |
| Return next due | 2017-07-09 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-10 20:41:23 |
| 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 |
|---|---|---|
COLIN TREVOR HUNT |
||
COLIN TREVOR HUNT |
||
LINDA MAUREEN HUNT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW PETER DARBY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/06/15 FROM 100C High Street Brackley Northamptonshire NN13 7DR | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
| AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR HUNT / 25/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAUREEN HUNT / 25/06/2010 | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 25/06/09; full list of members | |
| 363a | Return made up to 25/06/08; full list of members | |
| AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH | |
| 363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
| CERTNM | COMPANY NAME CHANGED ACTIVE TELESOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/01 | |
| 363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 100C HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DR | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 11/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2013-10-22 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
| Creditors Due Within One Year | 2012-04-01 | £ 13,833 |
|---|
Creditors and other liabilities
|
|
|
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 COMMS LOGISTICS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 11,878 |
| Current Assets | 2012-04-01 | £ 12,548 |
| Debtors | 2012-04-01 | £ 670 |
| Shareholder Funds | 2012-04-01 | £ 1,285 |
Debtors and other cash assets
COMMS LOGISTICS LIMITED owns 1 domain names.
commslogistics.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COMMS LOGISTICS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
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 | COMMS LOGISTICS LIMITED | Event Date | 2013-10-22 |
| 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. |