Company Information for COULBY COMMUNICATIONS LTD
MRS CP SMITH, 5 MERSEHEAD SANDS, MIDDLESBROUGH, CLEVELAND, TS5 8UN,
|
Company Registration Number
05895542
Private Limited Company
Active |
Company Name | |
---|---|
COULBY COMMUNICATIONS LTD | |
Legal Registered Office | |
MRS CP SMITH 5 MERSEHEAD SANDS MIDDLESBROUGH CLEVELAND TS5 8UN Other companies in TS5 | |
Company Number | 05895542 | |
---|---|---|
Company ID Number | 05895542 | |
Date formed | 2006-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB894632778 |
Last Datalog update: | 2023-10-08 08:25:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COULBY COMMUNICATIONS (2) LTD | 5 MERSEHEAD SANDS ACKLAM MIDDLESBROUGH CLEVELAND TS5 8UN | Dissolved | Company formed on the 2009-11-05 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE PAULA SMITH |
||
PAUL DAMIEN JONES |
||
JOSEPH SEDGWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.J.T UTILITIES LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
C.J.T UTILITIES LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
COULBY COMMUNICATIONS (2) LTD | Director | 2009-11-05 | CURRENT | 2009-11-05 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul Jones as a person with significant control on 2022-06-24 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Christine Paula Smith as company secretary on 2016-11-20 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KERRY JONES | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Jones on 2011-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/11 FROM 429 Linthorpe Rd, Middlesbrough Middlesbrough Cleveland TS5 6HH | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1115930 | Active | Licenced property: BUCHANAN BUSINESS PARK UNIT 3 CUMBERNAULD ROAD STEPPS GLASGOW CUMBERNAULD ROAD GB G33 6HZ. Correspondance address: BUCHANAN BUSINESS PARK UNIT 3 STEPPS GLASGOW STEPPS GB G33 6HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1064535 | Active | Licenced property: COMMERCIAL STREET DENHAMFIELDS FERRYHILL GB DL17 0DF. Correspondance address: ACKLAM 5 MERSEHEAD SANDS MIDDLESBROUGH GB TS5 8UN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 13,479 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 124,053 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COULBY COMMUNICATIONS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 16,346 |
Cash Bank In Hand | 2012-03-31 | £ 55,306 |
Cash Bank In Hand | 2011-03-31 | £ 5,539 |
Current Assets | 2012-04-01 | £ 205,548 |
Current Assets | 2012-03-31 | £ 267,819 |
Current Assets | 2011-03-31 | £ 39,112 |
Debtors | 2012-04-01 | £ 179,334 |
Debtors | 2012-03-31 | £ 212,513 |
Debtors | 2011-03-31 | £ 33,573 |
Fixed Assets | 2012-04-01 | £ 78,197 |
Fixed Assets | 2012-03-31 | £ 78,214 |
Fixed Assets | 2011-03-31 | £ 69,310 |
Shareholder Funds | 2012-04-01 | £ 146,213 |
Shareholder Funds | 2012-03-31 | £ 88,664 |
Shareholder Funds | 2011-03-31 | £ 39,461 |
Stocks Inventory | 2012-04-01 | £ 9,868 |
Tangible Fixed Assets | 2012-04-01 | £ 78,197 |
Tangible Fixed Assets | 2012-03-31 | £ 78,214 |
Tangible Fixed Assets | 2011-03-31 | £ 69,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as COULBY COMMUNICATIONS LTD are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |