THE FEDERATION OF COMMUNICATION SERVICES LIMITED
Overview
Company Name | THE FEDERATION OF COMMUNICATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02749617 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE FEDERATION OF COMMUNICATION SERVICES LIMITED located?
Registered Office Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth NE3 1XD Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Russell on Oct 05, 2024 | 2 pages | CH01 | ||
Audited abridged accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Phillip Alldritt on Sep 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Martyn Lewis King on Oct 11, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Lewis King on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Itret Latif on Sep 12, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD on Aug 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Director's details changed for Mr Simon John Parsons on Jan 28, 2021 | 2 pages | CH01 | ||
Appointment of Mr Simon John Parsons as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Director's details changed for Mr Itret Latif on Oct 16, 2020 | 2 pages | CH01 | ||
Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on Oct 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kieron Mark James as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Martyn Lewis King as a director on Apr 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Reginald Roy Pierce as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Russell as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLDRITT, David Phillip | Director | The Stottie Shed, Baker's Yard Christon Road, Gosforth NE3 1XD Newcastle Upon Tyne Unit 14 England | Scotland | British | Director | 139469910002 | ||||
DADDS, David Robert | Director | c/o Drd Communications Ltd Croydon 12-16 Addiscombe Road CR0 0XT Croydon No 1 Surrey England | England | British | Communication | 103160100004 | ||||
HADFIELD, Margaret Kathleen | Director | Marlborough Road BN15 8AF Lancing Unit 12e Brooklands House West Sussex England | England | British | Director | 127334630005 | ||||
KING, Martyn Lewis | Director | The Stottie Shed, Baker's Yard Christon Road, Gosforth NE3 1XD Newcastle Upon Tyne Unit 14 England | Wales | British | Telecommunications Managing Director | 149029390003 | ||||
LATIF, Itret | Director | The Stottie Shed, Baker's Yard Christon Road, Gosforth NE3 1XD Newcastle Upon Tyne Unit 14 England | England | British | Manager | 136665290001 | ||||
PARSONS, Simon John | Director | King William Street EC4N 7BP London 18 England | United Kingdom | British | Spectrum Management Consultant | 279270270001 | ||||
RUSSELL, Richard | Director | Gloucester Road TW2 6NF Twickenham 23 England | England | British | Business Development | 264568300001 | ||||
THOMSON, John Maurice | Director | c/o Panorama Antennas Ltd Frogmore SW18 1HF London 61 England | England | British | Technical Sales Manager | 127543720001 | ||||
BRITCHFORD, Louise Adele | Secretary | Burrell Row BR3 1AT Beckenham Provident House Kent England | 182082380001 | |||||||
BROOKES, Jacqueline Ann | Secretary | 211 Tubbenden Lane BR6 9NN Orpington Kent | British | Ceo | 62212020001 | |||||
EAGLE, Michael Graham | Secretary | Burnhill Business Centre Provident House Burrell Row BR3 1AT Beckenham Kent | British | 138297020001 | ||||||
MALCOLM, James Duncan | Secretary | 137 Buckingham Gardens Hurst Park KT8 1TW West Molesey Surrey | British | 43469330001 | ||||||
WARD, Charles Patrick | Secretary | Glebe House RG8 8ES Tidmarsh Berkshire | British | 78935940001 | ||||||
WATSON, John Nicholas | Secretary | Sandstones Woodhurst Lane RH8 9HJ Oxted Surrey | British | 29664870001 | ||||||
BATESON, Michael John | Director | 11 Wordsworth Grove Newnham CB3 9HH Cambridge | British | Director Of Marketing | 33025460001 | |||||
BAYLEY, Geoffrey Charles | Director | Sunnycote Lower Street OX15 0RH Barford St Michael Oxfordshire | British | Head Of Marketing | 55039920002 | |||||
BEDDOES, Edward William | Director | 20 Stokes View RG8 7RP Pangbourne The School House Berkshire | England | British | Chartered Engineer | 77565070005 | ||||
BERNSTEIN, Gary Jonathan | Director | Oak View Gills Hill Lane WD7 8DB Radlett Hertfordshire | British | Security Executive | 45566800001 | |||||
BROOKES, Jacqueline Ann | Director | c/o Fcs Ltd Provident House Burrell Row BR3 1AT Beckenham Burnhill Business Centre Kent England | Scotland | British | Ceo | 62212020001 | ||||
CLARK, Jonathan Seager | Director | Hill House Highgate Hill N19 5UU London | British | Director | 9310360004 | |||||
DUESBURY, Darren | Director | Holt House Farm Long Line Ringinglow S11 7TX Sheffield | British | Manager | 10709100006 | |||||
EVANS, Richard | Director | Foxghyll Barn Whitehalgh Lane, Langho BB6 8AE Blackburn Lancashire | England | British | Company Director | 96241210001 | ||||
FRANKLIN, Paul Gregory | Director | Pond Fields Stud Green SL6 2JF Holyport Berkshire | British | Company Director | 56551400001 | |||||
GIBSON, Ian Charles | Director | Mendip Cottage Shrowle, East Harptree BS40 6BJ Bristol Avon | British | Accountant | 141445820001 | |||||
GILLEN, Patrick | Director | 297 Bramford Road IP1 4AT Ipswich Suffolk | British | Company Director | 13640030001 | |||||
GOSWELL, Richard | Director | Dove Cottage The Green MK18 2LW Dunton Buckinghamshire | British | Managing Director | 34591980001 | |||||
GRILLI, Adrian Anthony | Director | Delta House 175-177 Borough High Street SE1 1HR London Jrc Ltd England | England | British | Managing Director | 100128080002 | ||||
GROVES, Christopher Richard | Director | 58 Archfield Road BS6 6BQ Bristol Avon | British | Alternate Director | 55245170001 | |||||
HADDEN, Alan David | Director | 20 Hampton Gardens CM21 0AN Sawbridgeworth Hertfordshire | United Kingdom | British | Business Policy | 30996830001 | ||||
HARRABIN, Timothy James | Director | The Firs Inkpen RG17 9PT Newbury Jasmine House Berkshire | England | British | Company Director | 173911630001 | ||||
HUDSON, Alan Douglas | Director | Bilberry Cottage Headley Road GU26 6TN Hindhead Surrey | British | Retired | 79290740001 | |||||
JAMES, Kieron Mark | Director | Oxford Place Oxford Street M1 4PZ Manchester Nexbridge England | England | British | Company Director | 88007330005 | ||||
MIRFIN, Ernest Ashley | Director | 9 Vache Lane Shenley Church End MK5 6LG Milton Keynes | England | British | Management Consultant | 41939930002 | ||||
MIRFIN, Ernest Ashley | Director | 14 The High Street Two Mile Ash MK8 8DY Milton Keynes Buckinghamshire | British | Business Development Manager | 41939930001 | |||||
MULLIGAN, Patrick Declan | Director | 56 Mallard Place Strawberry Vale TW1 4SR Twickenham Middlesex | England | Irish | Marketing Manager | 249089070001 |
What are the latest statements on persons with significant control for THE FEDERATION OF COMMUNICATION SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0