Colchester Communications started in year 2002 as Private Limited Company with registration number 04504409. The Colchester Communications company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE.
Currently there are 3 directors in the the company, namely Jacqueline W., Luke W. and Joshua W.. In addition one secretary - Jacqueline W. - is with the firm. As of 15 May 2024, there was 1 ex director - Stephen W.. There were no ex secretaries.
This company operates within the CO2 8FZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1136383 . It is located at Gas House Quay, Stour Road, Harwich with a total of 2 cars.
Office Address | 71 Queen Victoria Street |
Town | London |
Post code | EC4V 4BE |
Country of origin | United Kingdom |
Registration Number | 04504409 |
Date of Incorporation | Tue, 6th Aug 2002 |
Industry | Other telecommunications activities |
Industry | Wired telecommunications activities |
End of financial Year | 31st August |
Company age | 22 years old |
Account next due date | Fri, 31st May 2024 (16 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Tue, 20th Aug 2024 (2024-08-20) |
Last confirmation statement dated | Sun, 6th Aug 2023 |
The register of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Jacqueline W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alan M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Jacqueline W.
Notified on | 29 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen W.
Notified on | 6 April 2016 |
Ceased on | 29 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alan M.
Notified on | 9 November 2018 |
Ceased on | 11 February 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Luke W.
Notified on | 9 November 2018 |
Ceased on | 29 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jacqueline W.
Notified on | 6 April 2016 |
Ceased on | 9 November 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||||||
Current Assets | 135 253 | 103 586 | 63 832 | 634 872 | 308 162 | 202 758 |
Net Assets Liabilities | 63 637 | 33 119 | 24 210 | 378 150 | 240 703 | |
Other | ||||||
Average Number Employees During Period | 1 | 3 | 3 | 3 | 3 | |
Creditors | 74 852 | 74 089 | 43 271 | 50 000 | 78 951 | 85 910 |
Fixed Assets | 386 | 413 | 6 260 | 8 256 | 25 935 | |
Net Current Assets Liabilities | 63 637 | 32 733 | 23 797 | 421 890 | 232 447 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 3 236 | 3 236 | 3 236 | 234 126 | 3 236 | 7 446 |
Total Assets Less Current Liabilities | 63 637 | 33 119 | 24 210 | 428 150 | 240 703 |
Gas House Quay | |
---|---|
Address | Stour Road |
City | Harwich |
Post code | CO12 4EN |
Vehicles | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022 filed on: 13th, October 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy