About

Registered Number: 03073800
Date of Incorporation: 28/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Haven Buildings Chester Road West, Queensferry, Deeside, Clwyd, CH5 1SA

 

Based in Clwyd, Check Communications Ltd was setup in 1995, it's status at Companies House is "Active". Booker, Abigail Angela Charlotte, Wellings, Angela, Wellings, Geoffrey, Wellings, Robert Geoffrey, Wellings, Thomas Geoffrey are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Abigail Angela Charlotte 06 April 2017 - 1
WELLINGS, Angela 29 June 1995 - 1
WELLINGS, Geoffrey 29 June 1995 - 1
WELLINGS, Robert Geoffrey 06 April 2017 - 1
WELLINGS, Thomas Geoffrey 06 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 June 2018
PSC01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 September 2017
SH08 - Notice of name or other designation of class of shares 06 September 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 12 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
RESOLUTIONS - N/A 22 July 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 17 June 1996
395 - Particulars of a mortgage or charge 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1996
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2005 Outstanding

N/A

Fixed and floating charge 09 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.