COMMS. UK LIMITED

Address:
Unit 8 Victory Close Woolsbridge Industrial Park, Three Legged Cross, Wimborne, Dorset, BH21 6SX, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47429 Retail sale of telecommunications equipment other than mobile telephones
61900 Other telecommunications activities
62090 Other information technology service activities

Office Location

Address UNIT 8 VICTORY CLOSE WOOLSBRIDGE INDUSTRIAL PARK
THREE LEGGED CROSS
Post Town WIMBORNE
County DORSET
Post Code BH21 6SX
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WIMBORNE
Post Code BH21 6SX
SIC Code 47429 - Retail sale of telecommunications equipment other than mobile telephones

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches