QUALITY COMMS2 LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3TG

Company number 05322061
Status Active
Incorporation Date 29 December 2004
Company Type Private Limited Company
Address 3 MORLEYS PLACE, SAWSTON, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3TG
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of QUALITY COMMS2 LIMITED are www.qualitycomms2.co.uk, and www.quality-comms2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Shelford (Cambs) Rail Station is 2.2 miles; to Cambridge Rail Station is 5.2 miles; to Audley End Rail Station is 8.3 miles; to Waterbeach Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Comms2 Limited is a Private Limited Company. The company registration number is 05322061. Quality Comms2 Limited has been working since 29 December 2004. The present status of the company is Active. The registered address of Quality Comms2 Limited is 3 Morleys Place Sawston Cambridge Cambridgeshire Cb22 3tg. . SMITH, Alison is a Secretary of the company. SMITH, Alison May is a Director of the company. SMITH, William John is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
SMITH, Alison
Appointed Date: 29 December 2004

Director
SMITH, Alison May
Appointed Date: 10 August 2015
55 years old

Director
SMITH, William John
Appointed Date: 29 December 2004
59 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 29 December 2004
Appointed Date: 29 December 2004

Director
MANTEL NOMINEES LIMITED
Resigned: 29 December 2004
Appointed Date: 29 December 2004

Persons With Significant Control

Mr William John Smith
Notified on: 29 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

QUALITY COMMS2 LIMITED Events

03 Feb 2017
Confirmation statement made on 29 December 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Appointment of Alison May Smith as a director on 10 August 2015
...
... and 28 more events
12 Jan 2005
New director appointed
11 Jan 2005
Registered office changed on 11/01/05 from: 16 winchester walk london SE1 9AQ
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
29 Dec 2004
Incorporation