CELLULAR SOLUTIONS AND SERVICES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9QA

Company number 03837718
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address CHARIOT HOUSE LTD, 44 GRAND PARADE, BRIGHTON, ENGLAND, BN2 9QA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA on 16 February 2016. The most likely internet sites of CELLULAR SOLUTIONS AND SERVICES LIMITED are www.cellularsolutionsandservices.co.uk, and www.cellular-solutions-and-services.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-six years and one months. Cellular Solutions and Services Limited is a Private Limited Company. The company registration number is 03837718. Cellular Solutions and Services Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Cellular Solutions and Services Limited is Chariot House Ltd 44 Grand Parade Brighton England Bn2 9qa. The company`s financial liabilities are £2525.57k. It is £300.39k against last year. The cash in hand is £4055.75k. It is £496.73k against last year. And the total assets are £4572.54k, which is £549.36k against last year. MOTTRAM, Damian Christopher is a Secretary of the company. GARDNER, Daniel Nicholas is a Director of the company. MOTTRAM, Damian Christopher is a Director of the company. MOTTRAM, Jennifer Mary is a Director of the company. REITH, Kevin is a Director of the company. Director WILSON, Blair Andrew has been resigned. The company operates in "Other telecommunications activities".


cellular solutions and services Key Finiance

LIABILITIES £2525.57k
+13%
CASH £4055.75k
+13%
TOTAL ASSETS £4572.54k
+13%
All Financial Figures

Current Directors

Secretary
MOTTRAM, Damian Christopher
Appointed Date: 08 September 1999

Director
GARDNER, Daniel Nicholas
Appointed Date: 28 May 2006
53 years old

Director
MOTTRAM, Damian Christopher
Appointed Date: 08 September 1999
59 years old

Director
MOTTRAM, Jennifer Mary
Appointed Date: 24 May 2005
59 years old

Director
REITH, Kevin
Appointed Date: 07 November 2009
52 years old

Resigned Directors

Director
WILSON, Blair Andrew
Resigned: 24 May 2005
Appointed Date: 08 September 1999
59 years old

Persons With Significant Control

Mr Damian Christopher Mottram Ba Hons
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mary Mottram
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLULAR SOLUTIONS AND SERVICES LIMITED Events

19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA on 16 February 2016
20 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
23 Mar 2001
Full accounts made up to 30 September 2000
11 Oct 2000
Return made up to 08/09/00; full list of members
21 Mar 2000
Registered office changed on 21/03/00 from: 125 valley drive brighton east sussex BN1 5LG
26 Oct 1999
Particulars of mortgage/charge
08 Sep 1999
Incorporation

CELLULAR SOLUTIONS AND SERVICES LIMITED Charges

12 June 2013
Charge code 0383 7718 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 12 April 2007
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…