You are here: bizstats.co.uk > a-z index > 2 list

2cl Communications Limited EASTLEIGH


2cl Communications started in year 1999 as Private Limited Company with registration number 03793390. The 2cl Communications company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Eastleigh at Unit C Woodside Trade Centre. Postal code: SO50 4NU. Since 29th March 2000 2cl Communications Limited is no longer carrying the name Car Link Communications.

At the moment there are 3 directors in the the firm, namely Michael B., Garrick G. and Anthony W.. In addition one secretary - Garrick G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2cl Communications Limited Address / Contact

Office Address Unit C Woodside Trade Centre
Office Address2 Parham Drive
Town Eastleigh
Post code SO50 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03793390
Date of Incorporation Tue, 22nd Jun 1999
Industry Other telecommunications activities
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 19 July 2016

Garrick G.

Position: Director

Appointed: 12 September 2013

Garrick G.

Position: Secretary

Appointed: 20 December 2000

Anthony W.

Position: Director

Appointed: 15 July 1999

William S.

Position: Secretary

Appointed: 06 July 1999

Resigned: 20 December 2000

William S.

Position: Director

Appointed: 06 July 1999

Resigned: 20 December 2000

Richard S.

Position: Director

Appointed: 06 July 1999

Resigned: 24 September 2013

Sean K.

Position: Director

Appointed: 22 June 1999

Resigned: 06 July 1999

Andrew W.

Position: Secretary

Appointed: 22 June 1999

Resigned: 06 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is The Conon Group Limited from Edinburgh, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Anthony W. This PSC owns 75,01-100% shares.

The Conon Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc090477
Notified on 7 September 2016
Nature of control: 75,01-100% shares

Anthony W.

Notified on 1 October 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Company previous names

Car Link Communications March 29, 2000
Car Radio August 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand686 737558 0141 104 145932 8184 264 5992 937 8922 656 817
Current Assets1 606 5222 473 4861 998 9441 938 4525 043 1414 089 1454 670 053
Debtors664 9051 679 938656 691735 179554 383847 3491 102 925
Net Assets Liabilities2 440 0763 048 6183 641 2504 124 0945 743 3645 961 6816 420 091
Other Debtors12 4642 77013 325714 00110 57192 609
Property Plant Equipment1 468 8981 512 1162 187 5143 029 1082 742 2572 863 0093 168 253
Total Inventories254 880235 534238 108270 455224 159303 904910 311
Other
Accrued Liabilities Deferred Income3 0872 4462 341206 963118 985174 129206 179
Accumulated Amortisation Impairment Intangible Assets540 748573 539606 331619 083620 832620 832 
Accumulated Depreciation Impairment Property Plant Equipment2 074 8382 286 8582 452 3012 712 1203 026 4043 347 2553 669 473
Average Number Employees During Period27273030303032
Bank Borrowings246 770228 577     
Bank Borrowings Overdrafts19 60920 499  125 000  
Capital Commitments  61 924    
Corporation Tax Payable111 586116 66378 872 44 53715 9642 106
Creditors235 451213 7092 341536 2711 145 833508 352781 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 34378 68984 07055 48654 375102 575
Disposals Property Plant Equipment 121 119150 894164 73195 211102 166216 167
Fixed Assets1 548 9821 559 4092 202 0153 030 8572 742 2572 863 0093 168 253
Increase From Amortisation Charge For Year Intangible Assets 32 79132 79212 7521 749  
Increase From Depreciation Charge For Year Property Plant Equipment 282 363244 132343 889369 770375 226424 793
Intangible Assets80 08447 29314 5011 749   
Intangible Assets Gross Cost620 832620 832620 832620 832620 832620 832 
Net Current Assets Liabilities1 157 3841 761 4991 570 1821 402 1814 446 9913 580 7933 888 716
Number Shares Issued Fully Paid 65 00065 00065 0001 565 0001 565 0001 565 000
Other Creditors665459 307208 508
Other Taxation Social Security Payable25 33645 36037 33031 77933 27731 04038 195
Par Value Share 111111
Prepayments Accrued Income50 45034 66648 09910 17249 77371 506195 099
Profit Loss 608 542592 632482 844119 270218 317458 410
Property Plant Equipment Gross Cost3 543 7363 798 9744 639 8155 741 2285 768 6616 210 2646 837 726
Provisions For Liabilities Balance Sheet Subtotal30 83958 581128 606308 944300 051482 121636 878
Total Additions Including From Business Combinations Property Plant Equipment 376 357991 7351 266 144122 644543 769843 629
Total Assets Less Current Liabilities2 706 3663 320 9083 772 1974 433 0387 189 2486 443 8027 056 969
Trade Creditors Trade Payables129 333127 74069 538183 196125 529171 327399 383
Trade Debtors Trade Receivables601 9911 642 502595 267652 266490 609765 272815 217
Consideration Received For Shares Issued Specific Share Issue    1 500 000  
Corporation Tax Recoverable   72 734   
Nominal Value Shares Issued Specific Share Issue    1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
Free Download (11 pages)

Company search

Advertisements