Company NameCheck Communications Limited
Company StatusActive
Company Number03073800
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Angela Wellings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMr Geoffrey Wellings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Secretary NameMrs Angela Wellings
NationalityBritish
StatusCurrent
Appointed29 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMrs Abigail Angela Charlotte Booker
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(21 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMr Robert Geoffrey Wellings
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(21 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMr Thomas Geoffrey Wellings
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(21 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecheckcomm.com
Email address[email protected]
Telephone01244 834800
Telephone regionChester

Location

Registered AddressHaven Buildings Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Geoffrey Wellings
50.00%
Ordinary
5k at £1Mrs Angela Wellings
50.00%
Ordinary

Financials

Year2014
Net Worth£34,559
Cash£31,713
Current Liabilities£188,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

16 December 2005Delivered on: 21 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 May 1996Delivered on: 10 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 June 2018Notification of Angela Wellings as a person with significant control on 28 June 2017 (2 pages)
6 June 2018Notification of Geoffrey Wellings as a person with significant control on 28 June 2017 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Change of share class name or designation (2 pages)
28 July 2017Appointment of Mrs Abigail Angela Charlotte Booker as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mr Robert Geoffrey Wellings as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mr Robert Geoffrey Wellings as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mrs Abigail Angela Charlotte Booker as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mr Thomas Geoffrey Wellings as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mr Thomas Geoffrey Wellings as a director on 6 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(4 pages)
27 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page)
9 July 2013Secretary's details changed for Mrs Angela Wellings on 28 June 2013 (1 page)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page)
9 July 2013Secretary's details changed for Mrs Angela Wellings on 28 June 2013 (1 page)
9 July 2013Director's details changed for Mr Geoffrey Wellings on 28 June 2013 (2 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page)
9 July 2013Director's details changed for Mr Geoffrey Wellings on 28 June 2013 (2 pages)
9 July 2013Director's details changed for Mrs Angela Wellings on 28 June 2013 (2 pages)
9 July 2013Director's details changed for Mrs Angela Wellings on 28 June 2013 (2 pages)
31 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 November 2008Return made up to 28/06/08; full list of members (4 pages)
24 November 2008Return made up to 28/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 28/06/07; full list of members (2 pages)
13 August 2007Return made up to 28/06/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 28/06/06; full list of members (7 pages)
26 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 28/06/05; full list of members (7 pages)
6 September 2005Return made up to 28/06/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 28/06/04; full list of members (7 pages)
11 August 2004Return made up to 28/06/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 28/06/03; full list of members (7 pages)
13 August 2003Return made up to 28/06/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 28/06/99; full list of members (6 pages)
9 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Return made up to 28/06/98; no change of members (4 pages)
29 July 1998Return made up to 28/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Ad 01/02/97--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
5 March 1997Ad 01/02/97--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 28/06/96; full list of members (6 pages)
17 June 1996Return made up to 28/06/96; full list of members (6 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Accounting reference date notified as 31/03 (1 page)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 June 1995Incorporation (10 pages)
28 June 1995Incorporation (10 pages)