COMM: HQ LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03278770
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of COMM: HQ LIMITED are www.commhq.co.uk, and www.comm-hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Comm Hq Limited is a Private Limited Company. The company registration number is 03278770. Comm Hq Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Comm Hq Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £8.74k. It is £0.99k against last year. And the total assets are £17.26k, which is £1.29k against last year. GREGORY, Nicola Susan is a Secretary of the company. SHACKLETON, Michael John is a Director of the company. Secretary SHACKLETON, Beryl has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


comm: hq Key Finiance

LIABILITIES £8.74k
+12%
CASH n/a
TOTAL ASSETS £17.26k
+8%
All Financial Figures

Current Directors

Secretary
GREGORY, Nicola Susan
Appointed Date: 01 February 2005

Director
SHACKLETON, Michael John
Appointed Date: 18 November 1996
74 years old

Resigned Directors

Secretary
SHACKLETON, Beryl
Resigned: 01 February 2005
Appointed Date: 17 November 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 November 1996
Appointed Date: 15 November 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 November 1996
Appointed Date: 15 November 1996

Persons With Significant Control

Mr Michael John Shackleton
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Nicola Susan Gregory
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMM: HQ LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Feb 2016
Compulsory strike-off action has been discontinued
10 Feb 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 50 more events
21 Nov 1996
Director resigned
21 Nov 1996
New secretary appointed
21 Nov 1996
New director appointed
21 Nov 1996
Registered office changed on 21/11/96 from: 43 lawrence road hove east sussex BN3 5QE
15 Nov 1996
Incorporation

Similar Companies

COMM TYRES LTD COMM UNITY CONSULTANCY LTD COMM2016 LIMITED COMM21 LTD COMM42 LIMITED COMM4DATA LTD COMM99 LIMITED