Company NameDouglas Communications Limited
DirectorMark Douglas
Company StatusActive
Company Number04171376
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Douglas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dartington Road
Platt Bridge
Wigan
Lancashire
WN2 5BA
Secretary NameJulie Douglas
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address7 Dartington Road
Platt Bridge
Wigan
Lancashire
WN2 5BE
Secretary NameAlan Douglas
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleTelecoms Manager
Correspondence Address35 Rivington Drive
Bickershaw
Wigan
Lancashire
WN2 4AL
Director NameMr Frank Sinker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Lodge
Wigan
WN1 2ND
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedouglascomms.co.uk

Location

Registered AddressBeech House 23 Ladies Lane
Hindley
Wigan
Lancashire
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Mr Mark Douglas
90.00%
Ordinary
10 at £1Mrs Julie Douglas
10.00%
Ordinary

Financials

Year2014
Net Worth£196,159
Cash£28,581
Current Liabilities£414,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

22 January 2010Delivered on: 27 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 February 2007Delivered on: 27 February 2007
Satisfied on: 12 December 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 March 2024Confirmation statement made on 2 March 2024 with updates (5 pages)
1 March 2024Director's details changed for Mr Mark Douglas on 1 March 2024 (2 pages)
1 March 2024Director's details changed for Mr Mark Douglas on 1 March 2024 (2 pages)
22 November 2023Change of details for Mr Mark Douglas as a person with significant control on 13 November 2023 (2 pages)
22 November 2023Cessation of Julie Douglas as a person with significant control on 13 November 2023 (1 page)
6 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 March 2020Notice of completion of voluntary arrangement (19 pages)
17 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
28 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2020 (18 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2019 (16 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 February 2018Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
31 January 2018Satisfaction of charge 2 in full (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Satisfaction of charge 1 in full (5 pages)
12 December 2013Satisfaction of charge 1 in full (5 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Frank Sinker as a director (1 page)
6 March 2012Termination of appointment of Frank Sinker as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from beech house 23 ladies lane hindley wigan lancs WN2 2QA (1 page)
27 March 2009Registered office changed on 27/03/2009 from beech house 23 ladies lane hindley wigan lancs WN2 2QA (1 page)
13 March 2009Return made up to 02/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT (1 page)
13 March 2009Registered office changed on 13/03/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT (1 page)
13 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
7 April 2008Return made up to 02/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 May 2007Return made up to 02/03/07; full list of members (3 pages)
21 May 2007Return made up to 02/03/07; full list of members (3 pages)
27 February 2007Particulars of mortgage/charge (7 pages)
27 February 2007Particulars of mortgage/charge (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 02/03/05; full list of members (3 pages)
13 April 2005Return made up to 02/03/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 02/03/02; full list of members (6 pages)
29 April 2002Return made up to 02/03/02; full list of members (6 pages)
13 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
12 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (10 pages)
2 March 2001Incorporation (10 pages)