ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comms Equipment Supplies Limited

Comms Equipment Supplies Limited is a liquidation company incorporated on 18 March 2009 with the registered office located in Northampton, Northamptonshire. Comms Equipment Supplies Limited was registered 16 years ago.
Status
Liquidation
In compulsory liquidation since 2 years ago
Company No
06850606
Private limited company
Age
16 years
Incorporated 18 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 509 days
Dated 7 June 2023 (2 years 5 months ago)
Next confirmation dated 7 June 2024
Was due on 21 June 2024 (1 year 4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 682 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01293852850
Email
Available in Endole App
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£67.97K
Decreased by £60.32K (-47%)
Total Liabilities
-£106.48K
Decreased by £16.67K (-14%)
Net Assets
-£38.51K
Decreased by £43.65K (-849%)
Debt Ratio (%)
157%
Increased by 60.67% (+63%)
Latest Activity
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Liquidator Appointed
2 Years Ago on 7 Nov 2023
Registered Address Changed
2 Years Ago on 7 Nov 2023
Court Order to Wind Up
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 12 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 5 Months Ago on 7 Jun 2023
Wallace Grieve Resigned
2 Years 5 Months Ago on 7 Jun 2023
Get Credit Report
Discover Comms Equipment Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Progress report in a winding up by the court
Submitted on 13 Dec 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 7 November 2023
Submitted on 7 Nov 2023
Appointment of a liquidator
Submitted on 7 Nov 2023
Order of court to wind up
Submitted on 19 Oct 2023
Cessation of David Edgar as a person with significant control on 7 June 2023
Submitted on 12 Jun 2023
Appointment of Mr Neville Taylor as a director on 7 June 2023
Submitted on 12 Jun 2023
Cessation of Wallace Grieve as a person with significant control on 7 June 2023
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year