Chandler Communications Limited

General information

Name:

Chandler Communications Ltd

Office Address:

101-114 Holloway Head B1 1QP Birmingham

Number: 04584705

Incorporation date: 2002-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04584705 is the reg. no. of Chandler Communications Limited. The firm was registered as a Private Limited Company on November 7, 2002. The firm has been in this business for the last twenty two years. This firm can be reached at 101-114 Holloway Head in Birmingham. The headquarters' zip code assigned is B1 1QP. This company's registered with SIC code 61900 which means Other telecommunications activities. 2022-01-31 is the last time the accounts were filed.

There seems to be a team of two directors controlling this particular business at present, specifically Andrew J. and Christopher S. who have been utilizing the directors tasks for two years.

The companies with significant control over this firm are: Intercity Technology Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Holloway Head, B1 1QP, West Midlands and was registered as a PSC under the reg no 01938625.

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 31 May 2022

Latest update: 30 March 2024

Christopher S.

Role: Director

Appointed: 31 May 2022

Latest update: 30 March 2024

People with significant control

Intercity Technology Limited
Address: 101-114 Holloway Head, Birmingham, West Midlands, B1 1QP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 01938625
Notified on 31 May 2022
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
substantial control or influence
Perry C.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne C.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 January 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 October 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2014

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2015

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2016

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
21
Company Age

Closest Companies - by postcode