Commsresources Limited FAREHAM


Founded in 1991, Commsresources, classified under reg no. 02630522 is an active company. Currently registered at 1450 Parkway Solent Business Park PO15 7AF, Fareham the company has been in the business for 33 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 12th Jan 2001 Commsresources Limited is no longer carrying the name The Comms Group.

At present there are 2 directors in the the firm, namely Oliver W. and Matthew W.. In addition one secretary - Mark S. - is with the company. At present 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.

Commsresources Limited Address / Contact

Office Address 1450 Parkway Solent Business Park
Office Address2 Whiteley
Town Fareham
Post code PO15 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630522
Date of Incorporation Thu, 18th Jul 1991
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Mark S.

Position: Secretary

Appointed: 01 January 2023

Oliver W.

Position: Director

Appointed: 01 April 2022

Matthew W.

Position: Director

Appointed: 01 April 2022

Anne-Marie P.

Position: Secretary

Appointed: 01 May 2022

Resigned: 01 January 2023

Prism Cosec

Position: Corporate Secretary

Appointed: 06 November 2021

Resigned: 30 April 2022

Kevin F.

Position: Director

Appointed: 28 October 2019

Resigned: 01 April 2022

Katie S.

Position: Secretary

Appointed: 08 June 2018

Resigned: 05 November 2021

Salar F.

Position: Director

Appointed: 07 February 2018

Resigned: 01 April 2022

Keith L.

Position: Director

Appointed: 07 February 2018

Resigned: 05 November 2019

Anthony D.

Position: Director

Appointed: 01 July 2015

Resigned: 06 June 2017

Brian W.

Position: Director

Appointed: 01 July 2015

Resigned: 07 February 2018

Saul P.

Position: Director

Appointed: 31 May 2014

Resigned: 24 November 2017

Andrew J.

Position: Secretary

Appointed: 01 October 2010

Resigned: 08 June 2018

Simon M.

Position: Director

Appointed: 19 January 2010

Resigned: 31 May 2014

David W.

Position: Director

Appointed: 15 December 2009

Resigned: 19 January 2010

David W.

Position: Secretary

Appointed: 15 December 2009

Resigned: 01 October 2010

Andrew J.

Position: Director

Appointed: 15 December 2009

Resigned: 08 June 2018

Neil C.

Position: Director

Appointed: 05 June 2009

Resigned: 15 December 2009

Alison F.

Position: Director

Appointed: 22 November 2005

Resigned: 23 November 2005

James C.

Position: Secretary

Appointed: 11 July 2003

Resigned: 15 December 2009

Gregory F.

Position: Secretary

Appointed: 31 May 1997

Resigned: 11 July 2003

Angelina L.

Position: Secretary

Appointed: 30 September 1993

Resigned: 31 May 1997

Terence S.

Position: Secretary

Appointed: 30 June 1993

Resigned: 30 September 1993

Simon A.

Position: Secretary

Appointed: 02 March 1993

Resigned: 30 June 1993

Allan S.

Position: Director

Appointed: 02 March 1993

Resigned: 30 April 1993

Simon A.

Position: Director

Appointed: 02 March 1993

Resigned: 30 June 1993

Mark C.

Position: Secretary

Appointed: 14 January 1992

Resigned: 02 March 1993

Paul T.

Position: Director

Appointed: 18 July 1991

Resigned: 14 January 1992

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1991

Resigned: 18 July 1991

Paul T.

Position: Secretary

Appointed: 18 July 1991

Resigned: 14 January 1992

Derek S.

Position: Director

Appointed: 18 July 1991

Resigned: 15 December 2009

Classic Company Names Limited

Position: Nominee Director

Appointed: 18 July 1991

Resigned: 18 July 1991

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is The Comms Group Limited from Fareham. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Networkers International Plc that entered Bromley, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Comms Group Limited

1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF

Legal authority England & Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 04116284
Notified on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Networkers International Plc

8 Ravensbourne Road, Bromley, BR1 1HP, England

Legal authority Laws Of England And Wales
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 75,01-100% shares

Company previous names

The Comms Group January 12, 2001
Comms Resources March 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 31st Jul 2022
filed on: 17th, May 2023
Free Download (17 pages)

Company search

Advertisements