Company number 06204701
Status Active
Incorporation Date 5 April 2007
Company Type Private Limited Company
Address FERRYBOAT HOUSE, FERRYBOAT LANE, SUNDERLAND, SR5 3JN
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CELLULAR SOLUTIONS HOLDINGS LIMITED are www.cellularsolutionsholdings.co.uk, and www.cellular-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cellular Solutions Holdings Limited is a Private Limited Company.
The company registration number is 06204701. Cellular Solutions Holdings Limited has been working since 05 April 2007.
The present status of the company is Active. The registered address of Cellular Solutions Holdings Limited is Ferryboat House Ferryboat Lane Sunderland Sr5 3jn. . BOWERS, Eileen Marie is a Secretary of the company. BOWERS, Michael Angus is a Director of the company. The company operates in "Wireless telecommunications activities".
Current Directors
Persons With Significant Control
Mr Micahel Angus Bowers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Eileen Marie Bowers
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CELLULAR SOLUTIONS HOLDINGS LIMITED Events
05 May 2017
Total exemption small company accounts made up to 31 July 2016
10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
19 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 25 more events
28 Dec 2007
Particulars of mortgage/charge
03 Aug 2007
Particulars of mortgage/charge
12 Jun 2007
Statement of affairs
12 Jun 2007
Ad 25/05/07--------- £ si 18@1=18 £ ic 2/20
05 Apr 2007
Incorporation
23 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ferryboat house, ferrboat lane sunderland t/no TY384028…
20 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21 the crescent grove park gosforth newcastle upon tyne…
20 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 52 knightsbridge court gosforth newcastle upon tyne…
25 July 2007
Debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…