Communications South Limited

General information

Name:

Communications South Ltd

Office Address:

284 Hayling Avenue Portsmouth PO3 6EF Hampshire

Number: 02427092

Incorporation date: 1989-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Communications South was founded on 1989/09/27 as a Private Limited Company. This enterprise's headquarters can be reached at Hampshire on 284 Hayling Avenue, Portsmouth. Assuming you have to contact the firm by post, the zip code is PO3 6EF. The official reg. no. for Communications South Limited is 02427092. This enterprise's principal business activity number is 61900 meaning Other telecommunications activities. Communications South Ltd released its latest accounts for the period that ended on 2022-09-30. The business most recent annual confirmation statement was submitted on 2023-09-15.

On 24th July 2014, the firm was recruiting a Telecoms/Data Engineer to fill a full time vacancy in the telecommunications in Portsmouth, South East/Southern. They offered a temporary contract. The offered position required experienced worker and a GCSE. Candidates for the post were asked to email the company at the following address: marilyn@commsouth.co.uk.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 42 transactions from worth at least 500 pounds each, amounting to £67,742 in total. The company also worked with the Southampton City Council (2 transactions worth £1,500 in total). Communications South was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000, Cost Of Goods And Services Sold and Purchase Of It Equipment was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

In order to be able to match the demands of the client base, this firm is continually being taken care of by a number of three directors who are Andrew S., Margaret S. and Robert S.. Their support has been of utmost use to this firm since 1999/10/01. Additionally, the director's duties are supported by a secretary - Margaret S..

Financial data based on annual reports

Company staff

Margaret S.

Role: Secretary

Latest update: 5 February 2024

Andrew S.

Role: Director

Appointed: 01 October 1999

Latest update: 5 February 2024

Margaret S.

Role: Director

Appointed: 28 February 1991

Latest update: 5 February 2024

Robert S.

Role: Director

Appointed: 28 February 1991

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew S.
Notified on 4 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Robert S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 24 June 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Jobs and Vacancies at Communications South Ltd

Telecoms/Data Engineer in Portsmouth, posted on Thursday 24th July 2014
Region / City South East/Southern, Portsmouth
Industry telecommunications
Work hours Temporary contract
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Application by email marilyn@commsouth.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 5 £ 5 798.00
2015-02-18 2210920580 £ 2 591.00 Furn. & Equip. Costing Less Than £6000
2015-05-12 2211142762 £ 1 375.00 Cost Of Goods And Services Sold
2014 Hampshire County Council 11 £ 22 229.00
2014-09-15 2210538289 £ 5 051.00 Computer Equipment
2014-09-26 2210564183 £ 3 695.00 Furn. & Equip. Costing Less Than £6000
2013 Hampshire County Council 6 £ 10 185.04
2013-10-23 2209751388 £ 4 183.90 Education Meterials (purchase For Resale)
2013-05-13 2209344589 £ 2 960.00 Furn. & Equip. Costing Less Than £6000
2013 Southampton City Council 2 £ 1 500.00
2013-07-04 42090630 £ 835.00 Supplies & Services
2013-09-03 42107034 £ 665.00 Supplies & Services
2012 Hampshire County Council 4 £ 5 696.75
2012-09-27 2208742827 £ 3 600.00 Furn. & Equip. Costing Less Than £6000
2012-02-23 2208177712 £ 968.00 Furn. & Equip. Costing Less Than £6000
2011 Hampshire County Council 9 £ 15 261.41
2011-03-14 2207233243 £ 4 552.70 Educ'al Purchases For Resale
2011-10-03 2207781236 £ 2 270.65 It Equipment - Hardware
2010 Hampshire County Council 7 £ 8 572.03
2010-10-06 2206771904 £ 1 976.00 Furn. & Equip. Costing Less Than £6000
2010-07-15 2206559221 £ 1 496.00 Alterations Under £10,000

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
34
Company Age

Similar companies nearby

Closest companies