THE COMPLETE COMMUNICATION COMPANY LIMITED
BIRMINGHAM BUSINESS TRANSFER COMMUNICATIONS LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1HQ

Company number 03963426
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 7 THE COURTYARD, ROMAN WAY COLESHILL, BIRMINGHAM, WARKS, B46 1HQ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of THE COMPLETE COMMUNICATION COMPANY LIMITED are www.thecompletecommunicationcompany.co.uk, and www.the-complete-communication-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Complete Communication Company Limited is a Private Limited Company. The company registration number is 03963426. The Complete Communication Company Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of The Complete Communication Company Limited is 7 The Courtyard Roman Way Coleshill Birmingham Warks B46 1hq. . HEWINS, Kevin Malcolm is a Secretary of the company. HEWINS, Kevin Malcolm is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MCCLEAVE, Tim David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MCCLEAVE, Tim David has been resigned. Director SKINNER, Samantha Ann has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
HEWINS, Kevin Malcolm
Appointed Date: 02 September 2009

Director
HEWINS, Kevin Malcolm
Appointed Date: 02 September 2009
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Secretary
MCCLEAVE, Tim David
Resigned: 02 September 2009
Appointed Date: 03 April 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 April 2000
Appointed Date: 03 April 2000
73 years old

Director
MCCLEAVE, Tim David
Resigned: 02 September 2009
Appointed Date: 12 May 2000
52 years old

Director
SKINNER, Samantha Ann
Resigned: 16 October 2013
Appointed Date: 03 April 2000
54 years old

Director
TAYLOR, Peter
Resigned: 05 February 2016
Appointed Date: 02 September 2009
70 years old

Persons With Significant Control

Mr Kevin Hewins
Notified on: 24 March 2017
65 years old
Nature of control: Right to appoint and remove directors

Hallons Key Limited
Notified on: 24 March 2017
Nature of control: Ownership of shares – 75% or more

THE COMPLETE COMMUNICATION COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

12 Feb 2016
Termination of appointment of Peter Taylor as a director on 5 February 2016
09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
10 Apr 2000
Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
10 Apr 2000
Secretary resigned
10 Apr 2000
Director resigned
10 Apr 2000
Ad 03/04/00--------- £ si 1@1=1 £ ic 1/2
03 Apr 2000
Incorporation

THE COMPLETE COMMUNICATION COMPANY LIMITED Charges

16 October 2013
Charge code 0396 3426 0003
Delivered: 26 October 2013
Status: Satisfied on 22 April 2015
Persons entitled: Samantha Ann Skinner
Description: Contains fixed charge.
22 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Rent deposit deed
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Tekram Properties Limited
Description: A rent deposit of £2,000.