COMMUNICATION POWER SERVICES LIMITED
EAST SUSSEX A & K ELECTRICAL LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03359305
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 October 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 October 2015. The most likely internet sites of COMMUNICATION POWER SERVICES LIMITED are www.communicationpowerservices.co.uk, and www.communication-power-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Communication Power Services Limited is a Private Limited Company. The company registration number is 03359305. Communication Power Services Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of Communication Power Services Limited is 168 Church Road Hove East Sussex Bn3 2dl. . BRIGHTON REGISTRARS LIMITED is a Secretary of the company. BLACKMORE, Sheila Ann Mary is a Director of the company. Secretary BLACKMORE, Sheila Ann Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACKMORE, Robert Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRIGHTON REGISTRARS LIMITED
Appointed Date: 13 November 2003

Director
BLACKMORE, Sheila Ann Mary
Appointed Date: 13 November 2003
73 years old

Resigned Directors

Secretary
BLACKMORE, Sheila Ann Mary
Resigned: 13 November 2003
Appointed Date: 21 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 1998
Appointed Date: 18 April 1997

Director
BLACKMORE, Robert Michael
Resigned: 13 November 2003
Appointed Date: 21 April 1997
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 1998
Appointed Date: 18 April 1997

COMMUNICATION POWER SERVICES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 October 2016
24 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

20 May 2016
Total exemption small company accounts made up to 30 October 2015
17 Jun 2015
Total exemption small company accounts made up to 30 October 2014
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 45 more events
13 May 1998
Company name changed a & k electrical LIMITED\certificate issued on 13/05/98
19 Aug 1997
Registered office changed on 19/08/97 from: sakkara house shelley wood gatehouse lane burgess hill west sussex RH15 9XL
19 May 1997
New secretary appointed
19 May 1997
New director appointed
18 Apr 1997
Incorporation

COMMUNICATION POWER SERVICES LIMITED Charges

28 October 2013
Charge code 0335 9305 0001
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…