CELLULAR SERVICES LIMITED
HOGWOOD INDUSTRIAL ESTATE

Hellopages » Berkshire » Wokingham » RG40 4RF

Company number 02040798
Status Active
Incorporation Date 25 July 1986
Company Type Private Limited Company
Address FIRST FLOOR 8 CARLO COURT, MARINO WAY, HOGWOOD INDUSTRIAL ESTATE, WOKINGHAM BERKSHIRE, RG40 4RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 11,000 . The most likely internet sites of CELLULAR SERVICES LIMITED are www.cellularservices.co.uk, and www.cellular-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and two months. The distance to to Fleet Rail Station is 6.5 miles; to Bracknell Rail Station is 6.6 miles; to Camberley Rail Station is 7 miles; to Farnborough (Main) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cellular Services Limited is a Private Limited Company. The company registration number is 02040798. Cellular Services Limited has been working since 25 July 1986. The present status of the company is Active. The registered address of Cellular Services Limited is First Floor 8 Carlo Court Marino Way Hogwood Industrial Estate Wokingham Berkshire Rg40 4rf. The company`s financial liabilities are £899.4k. It is £584.4k against last year. The cash in hand is £321.57k. It is £275.12k against last year. And the total assets are £945.13k, which is £270.11k against last year. WALKER, Nicola Anne is a Secretary of the company. WALKER, Nicola Anne is a Director of the company. WALKER, Stuart is a Director of the company. Secretary WALKER, Vera has been resigned. Director BRITTEN, Tony has been resigned. Director MAVIS, Deborah Lorraine has been resigned. Director WALKER, Vera has been resigned. The company operates in "Development of building projects".


cellular services Key Finiance

LIABILITIES £899.4k
+185%
CASH £321.57k
+592%
TOTAL ASSETS £945.13k
+40%
All Financial Figures

Current Directors

Secretary
WALKER, Nicola Anne
Appointed Date: 31 October 1995

Director
WALKER, Nicola Anne
Appointed Date: 31 October 1996
59 years old

Director
WALKER, Stuart

64 years old

Resigned Directors

Secretary
WALKER, Vera
Resigned: 31 October 1995

Director
BRITTEN, Tony
Resigned: 01 November 2002
Appointed Date: 31 October 1996
58 years old

Director
MAVIS, Deborah Lorraine
Resigned: 12 May 1993
58 years old

Director
WALKER, Vera
Resigned: 31 October 1996
94 years old

Persons With Significant Control

Mr Stuart Walker
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CELLULAR SERVICES LIMITED Events

21 Apr 2017
Confirmation statement made on 14 April 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 11,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,000

...
... and 81 more events
19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1987
Registered office changed on 19/02/87 from: 124-128 city road london EC1V 2NJ

18 Feb 1987
Company name changed tutorzone LIMITED\certificate issued on 18/02/87

25 Jul 1986
Certificate of Incorporation

25 Jul 1986
Incorporation

CELLULAR SERVICES LIMITED Charges

6 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 194 kidmore road caversham heights…
23 September 2008
Legal charge
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 182 kidmore road caversham heights reading t/no BK26408 by…
16 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 boulton road reading RG2 0NH. By way of fixed charge…
29 September 1998
Legal mortgage
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 7 cradock road reading berkshire.. And the proceeds of…
3 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 boulton road reading berkshire t/n…
16 August 1993
Mortgage debenture
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…