COMMUNICATIONS PLUS LTD
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 8HR

Company number 05938802
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address COMMS HOUSE 167A ORMSKIRK ROAD, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8HR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Nicholas John Burke as a secretary on 21 December 2016; Satisfaction of charge 059388020004 in full; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of COMMUNICATIONS PLUS LTD are www.communicationsplus.co.uk, and www.communications-plus.co.uk. The predicted number of employees is 400 to 410. The company’s age is nineteen years and one months. The distance to to Kirkby Rail Station is 4.7 miles; to Garswood Rail Station is 5.2 miles; to Eccleston Park Rail Station is 5.3 miles; to Gathurst Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communications Plus Ltd is a Private Limited Company. The company registration number is 05938802. Communications Plus Ltd has been working since 18 September 2006. The present status of the company is Active. The registered address of Communications Plus Ltd is Comms House 167a Ormskirk Road Rainford St Helens Merseyside Wa11 8hr. The company`s financial liabilities are £4344.11k. It is £613.97k against last year. And the total assets are £12007.86k, which is £1263.51k against last year. BURKE, Nicholas John is a Secretary of the company. ROBERTS, Liza Marie is a Director of the company. ROBERTS, Stephen Michael is a Director of the company. Secretary DOWD, Julie Marie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other telecommunications activities".


communications plus Key Finiance

LIABILITIES £4344.11k
+16%
CASH n/a
TOTAL ASSETS £12007.86k
+11%
All Financial Figures

Current Directors

Secretary
BURKE, Nicholas John
Appointed Date: 21 December 2016

Director
ROBERTS, Liza Marie
Appointed Date: 01 December 2013
54 years old

Director
ROBERTS, Stephen Michael
Appointed Date: 18 September 2006
54 years old

Resigned Directors

Secretary
DOWD, Julie Marie
Resigned: 22 August 2014
Appointed Date: 18 September 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Persons With Significant Control

Mrs Liza Marie Roberts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Roberts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMUNICATIONS PLUS LTD Events

22 Dec 2016
Appointment of Mr Nicholas John Burke as a secretary on 21 December 2016
30 Nov 2016
Satisfaction of charge 059388020004 in full
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jun 2016
Accounts for a medium company made up to 30 November 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 33 more events
04 Oct 2006
New secretary appointed
04 Oct 2006
Registered office changed on 04/10/06 from: 10 the avenue rainford st helens WA11 8DR
18 Sep 2006
Secretary resigned
18 Sep 2006
Director resigned
18 Sep 2006
Incorporation

COMMUNICATIONS PLUS LTD Charges

28 April 2014
Charge code 0593 8802 0004
Delivered: 15 May 2014
Status: Satisfied on 30 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 November 2011
Charge of deposit
Delivered: 23 November 2011
Status: Satisfied on 24 March 2015
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
10 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 24 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…