About

Registered Number: 08868086
Date of Incorporation: 30/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Cochran Close, Crownhill, Milton Keynes, MK8 0AJ,

 

Founded in 2014, Uk Comms Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bhatti, Harpreet Singh, Bradshaw, Daniel, Devenish, Karen, Wheatcroft-rowe, Lee, Harvey, Bryn, Harvey, Bryn James in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Bryn 01 August 2014 01 December 2018 1
HARVEY, Bryn James 30 January 2014 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Harpreet Singh 15 January 2020 - 1
BRADSHAW, Daniel 19 May 2015 19 April 2016 1
DEVENISH, Karen 01 February 2015 19 May 2015 1
WHEATCROFT-ROWE, Lee 19 April 2016 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 07 November 2019
PSC07 - N/A 08 February 2019
CS01 - N/A 08 February 2019
MR01 - N/A 01 February 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 October 2016
AP03 - Appointment of secretary 29 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 October 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 24 February 2015
AP03 - Appointment of secretary 03 February 2015
AP01 - Appointment of director 03 February 2015
AA01 - Change of accounting reference date 03 February 2015
SH01 - Return of Allotment of shares 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.