Company NameCommunication Systems & Contracts Limited
DirectorDavid Ian Kitchen
Company StatusActive
Company Number02836809
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Ian Kitchen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence AddressEuropa Business Park, Building 67 Bird Hall Lane
Cheadle
Stockport
Cheshire
SK3 0XA
Secretary NameMrs Irene Kitchen
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSecretary
Correspondence Address33 Regency Court
Hale
Cheshire
WA15 8RF
Director NameMr John Morris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address129 Tennyson Road
Middleton
Manchester
Lancashire
M24 2NS
Director NameMr Derek Sisson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address330 Tempest Road
Lostock
Bolton
Lancashire
BL6 4HS

Location

Registered AddressEuropa Business Park, Building 67 Bird Hall Lane
Cheadle
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

22.5k at £1David Ian Kitchen
99.67%
Ordinary
49 at £1Mrs Irene Kitchen
0.22%
Ordinary
25 at £1David Ian Kitchen
0.11%
Ordinary A

Financials

Year2014
Net Worth-£615
Cash£1,424
Current Liabilities£26,242

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 January 2021Director's details changed for David Ian Kitchen on 11 January 2021 (2 pages)
19 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
11 December 2019Purchase of own shares. (3 pages)
11 December 2019Cancellation of shares. Statement of capital on 21 November 2019
  • GBP 125
(4 pages)
25 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
25 June 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ England to Europa Business Park, Building 67 Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA on 26 March 2018 (1 page)
8 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2 May 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 22,525
(4 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 22,525
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page)
15 November 2015Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page)
15 November 2015Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page)
15 November 2015Termination of appointment of Irene Kitchen as a secretary on 10 November 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,525
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,525
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 22,525
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 22,525
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 22,525
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 22,525
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 22,525
(3 pages)
11 June 2012Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages)
11 June 2012Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages)
11 June 2012Director's details changed for David Ian Kitchen on 8 June 2012 (2 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 May 2010Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Ian Kitchen on 1 October 2009 (2 pages)
8 December 2009Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 8 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Nc inc already adjusted 30/06/07 (1 page)
23 May 2008Registered office changed on 23/05/2008 from unit 9 the business centre 71-73 long street middleton greater manchester M24 6UN (1 page)
23 May 2008Nc inc already adjusted 30/06/07 (1 page)
23 May 2008Registered office changed on 23/05/2008 from unit 9 the business centre 71-73 long street middleton greater manchester M24 6UN (1 page)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 9 the business centre 71-73 long street middleton M24 6UN (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 9 the business centre 71-73 long street middleton M24 6UN (1 page)
9 May 2008Location of register of members (1 page)
11 April 2008Ad 30/06/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
11 April 2008Ad 30/06/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
11 April 2008Statement of rights attached to allotted shares (1 page)
11 April 2008Statement of rights attached to allotted shares (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
8 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 March 2005Registered office changed on 14/03/05 from: queens buildings 86 stamford new road altrincham cheshire WA14 1BS (1 page)
14 March 2005Registered office changed on 14/03/05 from: queens buildings 86 stamford new road altrincham cheshire WA14 1BS (1 page)
16 July 2004Registered office changed on 16/07/04 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page)
16 July 2004Registered office changed on 16/07/04 from: 140 ashley road hale altrincham cheshire WA14 2UN (1 page)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
22 August 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 July 2000Return made up to 16/07/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
16 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
20 August 1999Registered office changed on 20/08/99 from: 165 old street ashton under lyne OL6 7SQ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 165 old street ashton under lyne OL6 7SQ (1 page)
29 July 1999Return made up to 16/07/99; no change of members (4 pages)
29 July 1999Return made up to 16/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
23 July 1998Return made up to 16/07/98; full list of members (5 pages)
23 July 1998Return made up to 16/07/98; full list of members (5 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
23 July 1997Return made up to 16/07/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (3 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (3 pages)
10 September 1996Return made up to 16/07/96; no change of members (4 pages)
10 September 1996Return made up to 16/07/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
24 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
16 July 1993Incorporation (15 pages)
16 July 1993Incorporation (15 pages)