Company number 03547354
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address KELLY HOUSE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017; Secretary's details changed for James Patrick Bradley on 2 February 2017. The most likely internet sites of KELLY COMMS LIMITED are www.kellycomms.co.uk, and www.kelly-comms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kelly Comms Limited is a Private Limited Company.
The company registration number is 03547354. Kelly Comms Limited has been working since 17 April 1998.
The present status of the company is Active. The registered address of Kelly Comms Limited is Kelly House Fourth Way Wembley Middlesex Ha9 0lh. . BRADLEY, James Patrick is a Secretary of the company. KELLY, Timothy Joseph is a Director of the company. Secretary BLACKWELL, James Philip has been resigned. Secretary WESTROPP BENNETT, Rosita has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 April 1998
Appointed Date: 17 April 1998
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 April 1998
Appointed Date: 17 April 1998
Persons With Significant Control
Kelly Communications Trading Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KELLY COMMS LIMITED Events
10 Mar 2017
Confirmation statement made on 11 February 2017 with updates
15 Feb 2017
Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017
15 Feb 2017
Secretary's details changed for James Patrick Bradley on 2 February 2017
10 May 2016
Statement of capital following an allotment of shares on 21 April 2016
10 May 2016
Statement of company's objects
...
... and 54 more events
16 Jun 1999
Secretary resigned
16 Jun 1999
Director resigned
23 Apr 1998
Company name changed rentbox LIMITED\certificate issued on 24/04/98
22 Apr 1998
Registered office changed on 22/04/98 from: stanley davies group LTD 120 east road, london N1 6AA
17 Apr 1998
Incorporation