T.T.S. COMMUNICATIONS LIMITED
WARRINGTON RESTDEAN LIMITED

Hellopages » Cheshire » Warrington » WA3 6BX

Company number 03845270
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address BRIGHTON HOUSE TRIDENT BUSINESS PARK, BIRCHWOOD, WARRINGTON, LANCASHIRE, WA3 6BX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Wayne Cartwright on 26 February 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of T.T.S. COMMUNICATIONS LIMITED are www.ttscommunications.co.uk, and www.t-t-s-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. T T S Communications Limited is a Private Limited Company. The company registration number is 03845270. T T S Communications Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of T T S Communications Limited is Brighton House Trident Business Park Birchwood Warrington Lancashire Wa3 6bx. . CARTWRIGHT, Wayne is a Director of the company. Secretary WILDBORE, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILDBORE, Susan has been resigned. Director WILDBORE, Trevor Martin has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
CARTWRIGHT, Wayne
Appointed Date: 04 July 2013
56 years old

Resigned Directors

Secretary
WILDBORE, Susan
Resigned: 04 July 2013
Appointed Date: 24 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 1999
Appointed Date: 21 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 1999
Appointed Date: 21 September 1999

Director
WILDBORE, Susan
Resigned: 04 July 2013
Appointed Date: 24 September 1999
66 years old

Director
WILDBORE, Trevor Martin
Resigned: 04 July 2013
Appointed Date: 24 September 1999
69 years old

Persons With Significant Control

Communicate Better Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.T.S. COMMUNICATIONS LIMITED Events

09 Mar 2017
Director's details changed for Mr Wayne Cartwright on 26 February 2017
20 Dec 2016
Accounts for a dormant company made up to 30 June 2016
01 Oct 2016
Confirmation statement made on 21 September 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 30 June 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

...
... and 57 more events
04 Oct 1999
Secretary resigned
04 Oct 1999
Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Sep 1999
Memorandum and Articles of Association
29 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1999
Incorporation

T.T.S. COMMUNICATIONS LIMITED Charges

7 November 2003
Legal and general charge
Delivered: 11 November 2003
Status: Satisfied on 13 March 2015
Persons entitled: Abbey National PLC
Description: The property known as 277 anlaby road kingston upon hull…
24 March 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 24 May 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 277 anlaby road, kingston upon…
14 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 24 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Legal mortgage (own account)
Delivered: 14 February 2001
Status: Satisfied on 12 February 2002
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 277 anlaby road, hull. Assigns the…
23 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 22 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…