Download leads from Nexok and grow your business. Find out more

Comms Express Limited

Private Limited Company

Comms Express Limited
7 Grafton Place
Dukes Park Industrial Estate
Chelmsford
Essex
CM2 6TG
Company NameComms Express Limited
Company StatusActive
Company Number04359914
Incorporation Date24 January 2002 (22 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsJustin Ellis and Tina Louise Gerhartz
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Computers, Computer Peripheral Equipment and Software
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December
Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Contact

Registered Address7 Grafton Place
Dukes Park Industrial Estate
Chelmsford
Essex
CM2 6TG
Shared Address This company doesn't share its address with any other companies
ConstituencyChelmsford
RegionEast of England
CountyEssex
Built Up AreaChelmsford
ParishSpringfield

Accounts & Returns

Accounts Year End31 December
CategoryFull
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Director Overview

Current

3

Retired

9

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5184)Wholesale of computers, computer peripheral equipment & software
SIC 2007 (46510)Wholesale of computers, computer peripheral equipment and software

Event History

20 October 2020Confirmation statement made on 20 October 2020 with updates
12 October 2020Notification of Comms Capital Holdings Ltd as a person with significant control on 4 September 2020
12 October 2020Cessation of Steven Wilkin as a person with significant control on 4 September 2020
12 October 2020Cessation of James Henry Boyce as a person with significant control on 4 September 2020
24 September 2020Termination of appointment of Mark Anthony Jermyn as a director on 24 September 2020

Charges

Mortgage charges satisfied

1

Mortgage charges part satisfied

Mortgage charges outstanding

3
Sign up now to grow your client base. Plans & Pricing