Company NameCommunication Spares (U.K.) Limited
DirectorsLorna Margaret Hunter and Michael Gordon Hunter
Company StatusActive
Company Number02622467
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMrs Lorna Margaret Hunter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(16 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Director NameMichael Gordon Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(16 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Secretary NameMrs Lorna Margaret Hunter
NationalityBritish
StatusCurrent
Appointed07 September 2007(16 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Director NameSteven Henry Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleSales Director
Correspondence Address27 Rolls Park Road
Chingford
London
E4 9BH
Secretary NameMrs Sandra Brown
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleHousewife
Correspondence Address83 Normanshire Drive
Chingford
London
E4 9HE
Director NameMr Robert Victor Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleSales Director
Correspondence Address83 Normanshire Drive
London
E4 9HE
Director NameMr Robert Victor Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleSales Director
Correspondence Address83 Normanshire Drive
London
E4 9HE
Director NameMrs Sandra Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCo Secretary
Correspondence Address83 Normanshire Drive
Chingford
London
E4 9HE
Director NameMrs Sandra Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCo Secretary
Correspondence Address83 Normanshire Drive
Chingford
London
E4 9HE
Secretary NameRebecca Mary Brown
NationalityBritish
StatusResigned
Appointed02 February 1999(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address27 Rolls Park Road
London
E4 9BH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.sitelink.co.uk/
Telephone01506 407727
Telephone regionBathgate

Location

Registered Address18 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

54.8k at £1Michael Gordon Hunter
73.00%
Ordinary
9.8k at £1Grant Hunter
13.00%
Ordinary
9.8k at £1Ross Hunter
13.00%
Ordinary
750 at £1Mrs Lorna Margaret Hunter
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

17 March 1999Delivered on: 24 March 1999
Satisfied on: 3 June 2009
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 October 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
7 July 2017Notification of Michael Gordon Hunter as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Michael Gordon Hunter as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 75,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 75,000
(5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 75,000
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 75,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75,000
(5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75,000
(5 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
15 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 July 2009Return made up to 20/06/09; full list of members (4 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 May 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 May 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page)
12 June 2008Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Resolutions
  • RES13 ‐ Section 317, ro change 07/09/2007
(2 pages)
4 June 2008Ad 07/09/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages)
4 June 2008Resolutions
  • RES13 ‐ Section 317, ro change 07/09/2007
(2 pages)
4 June 2008Ad 07/09/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
12 September 2007New director appointed (1 page)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 20/06/06; full list of members (2 pages)
24 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1/ 3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1/ 3 york hill loughton essex IG10 1RL (1 page)
13 July 2005Return made up to 20/06/05; full list of members (6 pages)
13 July 2005Return made up to 20/06/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 20/06/04; full list of members (6 pages)
15 July 2004Return made up to 20/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Nc inc already adjusted 25/06/01 (2 pages)
17 October 2001Memorandum and Articles of Association (13 pages)
17 October 2001Nc inc already adjusted 25/06/01 (2 pages)
17 October 2001Memorandum and Articles of Association (13 pages)
24 July 2001Return made up to 20/06/01; full list of members (6 pages)
24 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000Return made up to 20/06/00; full list of members (6 pages)
21 November 2000Return made up to 20/06/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 June 1999Return made up to 20/06/99; no change of members (4 pages)
24 June 1999Return made up to 20/06/99; no change of members (4 pages)
1 May 1999Registered office changed on 01/05/99 from: empress house 42 empress parade chingford road london E4 8SL (1 page)
1 May 1999Registered office changed on 01/05/99 from: empress house 42 empress parade chingford road london E4 8SL (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Registered office changed on 12/03/99 from: 7 barclay house well street london E9 7RA (1 page)
12 March 1999Registered office changed on 12/03/99 from: 7 barclay house well street london E9 7RA (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
15 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Full accounts made up to 30 June 1997 (22 pages)
27 November 1997Full accounts made up to 30 June 1997 (22 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 July 1997Return made up to 20/06/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 June 1996 (11 pages)
10 February 1997Full accounts made up to 30 June 1996 (11 pages)
4 July 1996Return made up to 20/06/96; no change of members (4 pages)
4 July 1996Return made up to 20/06/96; no change of members (4 pages)
27 October 1995Full accounts made up to 30 June 1995 (11 pages)
27 October 1995Full accounts made up to 30 June 1995 (11 pages)
22 September 1995Return made up to 20/06/95; full list of members (6 pages)
22 September 1995Return made up to 20/06/95; full list of members (6 pages)
20 June 1991Incorporation (17 pages)
20 June 1991Incorporation (17 pages)