C S COMMS (GROUP) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4RP

Company number 06534182
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address 6 THE PAVILLIONS AMBER CLOSE, AMINGTON, TAMWORTH, ENGLAND, B77 4RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 065341820002, created on 2 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of C S COMMS (GROUP) LIMITED are www.cscommsgroup.co.uk, and www.c-s-comms-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. C S Comms Group Limited is a Private Limited Company. The company registration number is 06534182. C S Comms Group Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of C S Comms Group Limited is 6 The Pavillions Amber Close Amington Tamworth England B77 4rp. The company`s financial liabilities are £133.09k. It is £-6.03k against last year. The cash in hand is £0k. It is £-0.53k against last year. And the total assets are £0k, which is £-0.53k against last year. LAKE, Darren is a Director of the company. LAKE, Martin John is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary LAKE, Martin John has been resigned. Director BAILEY, Trevor Ian has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. Director LAKE, Darren has been resigned. The company operates in "Activities of head offices".


c s comms (group) Key Finiance

LIABILITIES £133.09k
-5%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
LAKE, Darren
Appointed Date: 01 November 2015
55 years old

Director
LAKE, Martin John
Appointed Date: 20 March 2008
53 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 March 2008
Appointed Date: 13 March 2008

Secretary
LAKE, Martin John
Resigned: 01 January 2012
Appointed Date: 20 March 2008

Director
BAILEY, Trevor Ian
Resigned: 24 February 2011
Appointed Date: 20 March 2008
44 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 13 March 2008
Appointed Date: 13 March 2008

Director
LAKE, Darren
Resigned: 01 November 2015
Appointed Date: 01 November 2015
55 years old

Persons With Significant Control

Mr Darren Lake
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Martin John Lake
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

C S COMMS (GROUP) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Registration of charge 065341820002, created on 2 February 2017
23 Jan 2017
Satisfaction of charge 1 in full
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Aug 2016
Registered office address changed from Unit 3, Blake Court Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GR to 6 the Pavillions Amber Close Amington Tamworth B77 4RP on 25 August 2016
...
... and 27 more events
28 Mar 2008
Director appointed trevor ian bailey
28 Mar 2008
Director and secretary appointed martin john lake
19 Mar 2008
Appointment terminated director highstone directors LIMITED
19 Mar 2008
Appointment terminated secretary highstone secretaries LIMITED
13 Mar 2008
Incorporation

C S COMMS (GROUP) LIMITED Charges

2 February 2017
Charge code 0653 4182 0002
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 June 2010
Debenture
Delivered: 17 June 2010
Status: Satisfied on 23 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…