Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
Company Information for

COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED

2 AXON COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR,
Company Registration Number
02881956
Private Limited Company
Liquidation

Company Overview

About Communications Trade Supplies Manufacturing Ltd
COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED was founded on 1993-12-17 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Communications Trade Supplies Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
 
Legal Registered Office
2 AXON COMMERCE ROAD
LYNCHWOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6LR
Other companies in PE2
 
Filing Information
Company Number 02881956
Company ID Number 02881956
Date formed 1993-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2009
Account next due 28/02/2011
Latest return 10/12/2010
Return next due 07/01/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & CORPORATE EXPERTISE LIMITED   GREENSTONES LIMITED   I.E. TAXGUARD LIMITED   KING & TAYLOR (AUDIT) LIMITED
Is this data useful to you?
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.

Company Officers of COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN LEITCH
Company Secretary 2009-08-19
ERNEST THOMAS WALTER HEAD
Director 1993-12-17
STEPHEN JOHN LEITCH
Director 2009-08-19
GARETH JAMES SHARPE
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN PETER ROTHWELL
Director 2009-08-19 2013-03-15
DAVID JAMES FREDERICK MCCARTHY
Director 2009-08-19 2010-11-01
ERNEST THOMAS WALTER HEAD
Company Secretary 2009-07-31 2009-08-19
PAUL RODERICK PRITCHARD
Company Secretary 1993-12-17 2009-07-31
CCS SECRETARIES LIMITED
Nominated Secretary 1993-12-17 1993-12-17
CCS DIRECTORS LIMITED
Nominated Director 1993-12-17 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST THOMAS WALTER HEAD E AND J DEVELOPMENTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2017-10-15
ERNEST THOMAS WALTER HEAD STATION BRIDGE DEVELOPMENTS (YAXLEY) LIMITED Director 2012-05-21 CURRENT 2012-04-13 Dissolved 2017-04-24
ERNEST THOMAS WALTER HEAD CABLE TRADING SALES LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2013-09-10
ERNEST THOMAS WALTER HEAD DOS CAMINOS LIMITED Director 2010-10-27 CURRENT 2009-03-31 Dissolved 2014-02-11
ERNEST THOMAS WALTER HEAD REB DEVELOPMENTS LTD Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
ERNEST THOMAS WALTER HEAD COMMUNICATIONS HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2014-03-04
STEPHEN JOHN LEITCH READING VOLUNTARY ACTION Director 2015-03-11 CURRENT 1994-10-24 Active
STEPHEN JOHN LEITCH SUPERBIKE SCHOOL LTD Director 2013-03-15 CURRENT 2001-12-14 Liquidation
STEPHEN JOHN LEITCH V2 MAL LIMITED Director 2013-03-15 CURRENT 2003-09-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH LEITCHS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH EUROPEAN SUPERBIKE SCHOOL LTD Director 2011-03-03 CURRENT 2011-03-03 Active - Proposal to Strike off
STEPHEN JOHN LEITCH COMMUNICATIONS HOLDINGS LIMITED Director 2009-08-19 CURRENT 2005-11-29 Dissolved 2014-03-04
STEPHEN JOHN LEITCH DOS CAMINOS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2014-02-11
STEPHEN JOHN LEITCH SELVA INVESTMENTS GROUP LTD Director 2002-04-01 CURRENT 2001-02-09 Active - Proposal to Strike off
STEPHEN JOHN LEITCH OSCURA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
STEPHEN JOHN LEITCH URBANNA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
STEPHEN JOHN LEITCH BOSCO LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
GARETH JAMES SHARPE COMMUNICATIONS HOLDINGS LIMITED Director 2009-08-19 CURRENT 2005-11-29 Dissolved 2014-03-04
GARETH JAMES SHARPE DOS CAMINOS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-07-05COLIQDeferment of dissolution (voluntary)
2013-07-02COLIQDeferment of dissolution (voluntary)
2013-04-034.72Voluntary liquidation creditors final meeting
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROTHWELL
2012-06-28600Appointment of a voluntary liquidator
2012-06-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-06-012.24BAdministrator's progress report to 2012-05-22
2012-05-222.24BAdministrator's progress report to 2012-05-21
2012-05-222.34BNotice of move from Administration to creditors voluntary liquidation
2012-01-312.24BAdministrator's progress report to 2011-12-27
2011-09-09F2.18Notice of deemed approval of proposals
2011-08-242.17BStatement of administrator's proposal
2011-08-042.16BStatement of affairs with form 2.14B
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/11 FROM 10-14 Duke Street Reading Berks RG1 4RU England
2011-07-042.12BAppointment of an administrator
2011-06-21DISS16(SOAS)Compulsory strike-off action has been suspended
2011-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-31LATEST SOC31/01/11 STATEMENT OF CAPITAL;GBP 12942
2011-01-31AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/10 FROM Thames Tower Station Road Reading Berkshire RG1 1LX
2010-04-14AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-21AP03Appointment of Mr Stephen John Leitch as company secretary
2009-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERNEST HEAD
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26RES13RE AGREEMENT 19/08/2009
2009-08-26RES13RE AGREEMENT 19/08/2009
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 3-4 STEVERN WAY PETERBOROUGH CAMBRIDGESHIRE PE1 5EL
2009-08-25288aDIRECTOR APPOINTED GLENN PETER ROTHWELL
2009-08-25288aDIRECTOR APPOINTED DAVID JAMES FREDRICK MCCARTHY
2009-08-25288aDIRECTOR APPOINTED GARETH JAMES SHARPE
2009-08-25288aDIRECTOR APPOINTED STEPHEN JOHN LEITCH
2009-08-06288aSECRETARY APPOINTED ERNEST HEAD
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY PAUL PRITCHARD
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-06363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/06
2006-12-18363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-11RES13SHARE FOR SHARE EXCHANG 15/05/06
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-07363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-02363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 87 PARK ROAD PETERBOROUGH PE1 2TN
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-01363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-30353LOCATION OF REGISTER OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-21363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
3220 - Manufacture TV transmitters, telephony etc.
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-06-28
Appointment of Administrators2011-07-04
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-27 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE 2006-01-27 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-02-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-05-31

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 COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED registering or being granted any patents
Domain Names

COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED owns 2 domain names.

ctscable.co.uk   ctscables.co.uk  

Trademarks
We have not found any records of COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3220 - Manufacture TV transmitters, telephony etc.) as COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITEDEvent Date2012-06-25
Notice is hereby given that the Creditors of the above named company are required, on or before the 3 August 2012, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, appointed on 22 May 2012, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Graham Stuart Wolloff, Tel: 01733 235253 G S Wolloff , Liquidator (IP No 8879) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITEDEvent Date2011-06-28
Graham Stuart Wolloff (IP No 8879 ), of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR Further details contact: Ben Woodthorpe, Tel: 01733 235253 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.