Company Information for EVERYCOMM LTD
SUITE 6 MARLOWE BUSINESS CENTRE, ORANGE STREET, CANTERBURY, KENT, CT1 2JA,
|
Company Registration Number
05324934
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EVERYCOMM LTD | ||
Legal Registered Office | ||
SUITE 6 MARLOWE BUSINESS CENTRE ORANGE STREET CANTERBURY KENT CT1 2JA Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 05324934 | |
---|---|---|
Company ID Number | 05324934 | |
Date formed | 2005-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB111738733 |
Last Datalog update: | 2020-01-05 21:48:39 |
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 | ||
---|---|---|---|---|
EVERYCOMMUNITY LTD | 13925388 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2022-02-18 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CAREY ADAMS |
||
SCOTT GORDON GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CAREY ADAMS |
Director | ||
KATE GRAY |
Director | ||
SCOTT SCOTT GORDON GRAY |
Company Secretary | ||
SCOTT GRAY |
Director | ||
JOHN GRAY |
Director | ||
JOHN GRAY |
Company Secretary | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director | ||
ANDREW DONALD GOODFELLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT BUSINESS GROUP LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
HARMONATE LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
SNM SUPPLIES LTD | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF ROBERT CAREY ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CAREY ADAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM 12 17 Suite 202a Lombard House Upper Bridge Street Canterbury Kent CT1 2NF England | |
AP03 | Appointment of Mr Robert Carey Adams as company secretary on 2018-02-22 | |
AP01 | DIRECTOR APPOINTED MR SCOTT GORDON GRAY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CAREY ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/16 FROM 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/01/2014 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2014 TO 28/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 66 PRESTON STREET FAVERSHAM KENT ME13 8PG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 28/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE GRAY / 28/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE GRAY / 19/03/2014 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATE GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GRAY | |
AP03 | SECRETARY APPOINTED MR SCOTT SCOTT GORDON GRAY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 457 ASHLEY RD POOLE DORSET BH14 0AX UNITED KINGDOM | |
AR01 | 06/01/13 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2012 TO 30/04/2012 | |
AR01 | 06/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT GRAY | |
RES15 | CHANGE OF NAME 09/01/2012 | |
CERTNM | COMPANY NAME CHANGED TIMEWASTERS LIMITED CERTIFICATE ISSUED ON 10/01/12 | |
AP03 | SECRETARY APPOINTED JOHN GRAY | |
AP01 | DIRECTOR APPOINTED JOHN GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 06/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 06/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD GOODFELLOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due After One Year | 2011-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-02-01 | £ 32,983 |
Provisions For Liabilities Charges | 2011-02-01 | £ 0 |
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 EVERYCOMM LTD
Called Up Share Capital | 2011-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-02-01 | £ 2,735 |
Current Assets | 2011-02-01 | £ 33,652 |
Debtors | 2011-02-01 | £ 28,779 |
Shareholder Funds | 2011-02-01 | £ 769 |
Stocks Inventory | 2011-02-01 | £ 2,138 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as EVERYCOMM LTD are:
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. |