COMMS EXPRESS LIMITED
CHELMSFORD NEWCONN LIMITED

Hellopages » Essex » Chelmsford » CM2 6TG

Company number 04359914
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 7 GRAFTON PLACE, DUKES PARK INDUSTRIAL ESTATE, CHELMSFORD, ESSEX, CM2 6TG
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr James Henry Boyce on 24 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of COMMS EXPRESS LIMITED are www.commsexpress.co.uk, and www.comms-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Comms Express Limited is a Private Limited Company. The company registration number is 04359914. Comms Express Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Comms Express Limited is 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex Cm2 6tg. . JERMYN, Mark Anthony is a Secretary of the company. BOYCE, James Henry is a Director of the company. WILKIN, Steven is a Director of the company. Secretary PELLATT, Annie Teresa has been resigned. Secretary WILKIN, Kenneth George has been resigned. Director ELLIS, Justin Rupert has been resigned. Director PELLATT, James Michael has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
JERMYN, Mark Anthony
Appointed Date: 02 September 2013

Director
BOYCE, James Henry
Appointed Date: 01 September 2002
53 years old

Director
WILKIN, Steven
Appointed Date: 30 January 2002
54 years old

Resigned Directors

Secretary
PELLATT, Annie Teresa
Resigned: 30 January 2002
Appointed Date: 24 January 2002

Secretary
WILKIN, Kenneth George
Resigned: 02 September 2013
Appointed Date: 30 January 2002

Director
ELLIS, Justin Rupert
Resigned: 21 January 2004
Appointed Date: 17 April 2003
53 years old

Director
PELLATT, James Michael
Resigned: 30 January 2002
Appointed Date: 24 January 2002
80 years old

Persons With Significant Control

Steven Wilkin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

James Henry Boyce
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMS EXPRESS LIMITED Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
02 Feb 2017
Director's details changed for Mr James Henry Boyce on 24 January 2017
28 Jun 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Director's details changed for Mr James Henry Boyce on 24 January 2016
...
... and 46 more events
07 Feb 2002
New director appointed
07 Feb 2002
New secretary appointed
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
24 Jan 2002
Incorporation

COMMS EXPRESS LIMITED Charges

18 December 2015
Charge code 0435 9914 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 213 chignal…
23 April 2013
Charge code 0435 9914 0002
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…