COMMS. UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02525905. The registration start date is July 27, 1990. The current status is Active.
Company Number | 02525905 |
Company Name | COMMS. UK LIMITED |
Registered Address |
Unit 8 Victory Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-07-27 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-07-23 |
Returns Last Update | 2016-06-25 |
Confirmation Statement Due Date | 2021-06-04 |
Confirmation Statement Last Update | 2020-05-21 |
Information Source | source link |
SIC Code | Industry |
---|---|
47429 | Retail sale of telecommunications equipment other than mobile telephones |
61900 | Other telecommunications activities |
62090 | Other information technology service activities |
Address |
UNIT 8 VICTORY CLOSE WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS |
Post Town | WIMBORNE |
County | DORSET |
Post Code | BH21 6SX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CUSTOM FOODS LTD | Unit 7a Victory Close, Woolsbridge Ind. Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SX, United Kingdom |
TERRY CASE CARPET CONTRACTS LIMITED | Unit 11 Victory Close, Woolsbridge Industrial Estate, Wimborne, BH21 6SX |
CUSTOM LUNCHES LIMITED | 7 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorest, BH21 6SX |
DORSET WINDOWS LIMITED | 12 Victory Close Victory Close, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SX, England |
TRADE GRADE PRODUCTS LIMITED | 10 Victory Close, Woolsbridge Industrial Park, Three Legged Cross Wimborne, Dorset, BH21 6SX |
DISCOUNT FOOTWEAR LTD | 2 Victory Close, Wimborne, BH21 6SX, United Kingdom |
Entity Name | Office Address |
---|---|
ARD BARBER LTD | 35-36 East Street, Wimborne, BH21 1DU, England |
WESSEX GATE GROUP LTD | A, Long Meadow Industrial Estate, Ringwood Road, Wimborne, BH21 6RD, United Kingdom |
COSYPANELS LTD | 12 Haviland, Ferndown Ind. Estate, Wimborne, Dorset, BH21 7RG, United Kingdom |
T.BARTON LTD | 2 Fletcher Way, Wimborne, BH21 2FH, United Kingdom |
PS MARTIN TRANSPORT LTD | Brackenview, Mannington, Wimborne, Dorset, BH21 7JU, England |
CALLUM'S HOMES LIMITED | The Bungalow Chaseborough House Village Hall Lane, Three Legged Cross, Wimborne, Dorset, BH21 6SG, United Kingdom |
MOJO VISUALS LTD | 4 Butts Close, Wimborne St. Giles, Wimborne, BH21 5NB, England |
EUREKATIS LTD | 34 St. Catherines, Wimborne, BH21 1BG, England |
WEB PROFIT HUB LTD | 130 High Street, Sturminster Marshall, Wimborne, BH21 4BA, England |
DEMIRCI BROTHERS LIMITED | Atreus Accountants Ltd., 2-4 Eastbrook House, Wimborne, BH21 1DX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TIMMS, Geoffrey George | Secretary (Active) | Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX | / 29 February 1992 |
British / |
|
BUCKLE, Darren Stephen | Director (Active) | 14a, Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH | February 1979 / 1 September 2013 |
British / England |
Director |
MARSHALL, Sally Elizabeth | Director (Active) | Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX | August 1962 / 9 March 1995 |
British / United Kingdom |
Company Director |
TIMMS, Geoffrey George | Director (Active) | Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX | December 1952 / |
British / England |
Sales Manager |
TIMMS, Nicholas George | Director (Active) | Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX | March 1987 / 1 August 2018 |
British / England |
Director |
BARNES, Gillian Marie | Secretary (Resigned) | 3 Primrose Close, Bridgemary, Gosport, Hampshire, PO13 0WP | / 31 July 1991 |
/ |
|
BUXTON, Gregory Rae | Secretary (Resigned) | 100 Green Road, Poole, Dorset, BH15 1QP | / |
/ |
|
BARNES, Gillian Marie | Director (Resigned) | 3 Primrose Close, Bridgemary, Gosport, Hampshire, PO13 0WP | September 1962 / |
British / |
Sales Executive |
BOWYER, Michael Charles | Director (Resigned) | 5 Clanfield Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 2HJ | July 1965 / |
British / |
Sales Executive |
BUXTON, Gregory Rae | Director (Resigned) | 100 Green Road, Poole, Dorset, BH15 1QP | June 1959 / |
British / |
Sales Executive |
HYER, Geoffrey | Director (Resigned) | 13 Fallowfield, Stanmore, Middlesex, HA7 3DF | July 1926 / 16 July 1997 |
British / |
Company Director |
LEACH, Stephen Graham | Director (Resigned) | Unit 8 Victory Close, Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, England, BH21 6SX | December 1957 / |
British / United Kingdom |
Engineer |
Post Town | WIMBORNE |
Post Code | BH21 6SX |
SIC Code | 47429 - Retail sale of telecommunications equipment other than mobile telephones |
Please provide details on COMMS. UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.