About

Registered Number: 07867043
Date of Incorporation: 01/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB

 

Communicate Technology Plc was founded on 01 December 2011 with its registered office in Billingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors listed as Parsons, Dean, Rutkowski, Konrad Marek, Snaith, Antony Derek, Pocock, Simon, Dick, Paul Alexander, Hersh, Barry, Oliver, Christopher Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Dean 06 June 2016 - 1
RUTKOWSKI, Konrad Marek 05 September 2016 - 1
SNAITH, Antony Derek 01 December 2011 - 1
DICK, Paul Alexander 01 January 2018 22 March 2018 1
HERSH, Barry 22 November 2012 23 November 2018 1
OLIVER, Christopher Patrick 10 March 2016 29 October 2018 1
Secretary Name Appointed Resigned Total Appointments
POCOCK, Simon 01 December 2011 25 February 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 31 August 2020
SH01 - Return of Allotment of shares 12 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2019
CS01 - N/A 10 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
RESOLUTIONS - N/A 10 September 2019
SH01 - Return of Allotment of shares 09 July 2019
AA - Annual Accounts 02 July 2019
SH01 - Return of Allotment of shares 07 May 2019
AP04 - Appointment of corporate secretary 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 30 October 2018
RESOLUTIONS - N/A 29 October 2018
SH01 - Return of Allotment of shares 29 October 2018
SH01 - Return of Allotment of shares 25 August 2018
AAMD - Amended Accounts 23 May 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 06 April 2018
MR01 - N/A 05 April 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 01 January 2018
SH01 - Return of Allotment of shares 31 December 2017
RESOLUTIONS - N/A 23 August 2017
SH01 - Return of Allotment of shares 09 August 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 29 June 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 05 September 2016
RESOLUTIONS - N/A 31 August 2016
AUD - Auditor's letter of resignation 27 June 2016
AP01 - Appointment of director 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AA - Annual Accounts 13 June 2016
SH01 - Return of Allotment of shares 09 June 2016
MR04 - N/A 27 May 2016
AP01 - Appointment of director 10 March 2016
RESOLUTIONS - N/A 29 December 2015
AR01 - Annual Return 16 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 January 2015
SH01 - Return of Allotment of shares 26 December 2014
SH01 - Return of Allotment of shares 23 December 2014
AA - Annual Accounts 08 July 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 06 June 2013
RESOLUTIONS - N/A 03 June 2013
SH01 - Return of Allotment of shares 03 June 2013
SH01 - Return of Allotment of shares 22 May 2013
AR01 - Annual Return 21 January 2013
SH01 - Return of Allotment of shares 20 January 2013
AP01 - Appointment of director 22 November 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
CERT8A - N/A 17 April 2012
SH50 - Application for trading certificate for a public company 17 April 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
NEWINC - New incorporation documents 01 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 26 June 2017 Outstanding

N/A

Debenture 11 June 2012 Outstanding

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.