ABOUT COMMTEL LIMITED
My investigations concluded no such system existed, however if it did; the industry could sell thousands of gate systems where current communication systems had rendered the whole project too expensive! Or simply too complex!
In 1992 Commtel Ltd was set up to produce and promote the Telguard telephone entry solution, as the first on the market to obtain full BABT approval for our Landline based systems. This was followed in 2006 by our innovative GSM solution, harnessing the flexibility and reliability of mobile phones.
Today Commtel’s product ranges are numerous, and the Telguard brand continues to expand. From off-the-shelf products to special bespoke creations, we have something for everyone.
At Commtel Ltd we are proud of our friendly and dynamic team. Feel free to put a face to a name with the below list of staff members, and don’t hesitate to get in touch should you need us!
Opportunities - We're Recruiting!
Here at Commtel Ltd we are always keen to hear from enthusiastic, bright and friendly individuals looking to join our dynamic team. Please email across your CV with a covering letter to
Small Business Manager
We are Commtel, proud of who we are & what we do.
to request your change in writing. Please provide your name, full address and the telephone number you would like connected and we will get back to you within 2 working days.
KEY FINANCES
Year
2016
Assets
£460.86k
▲ £81.8k (21.58 %)
Cash
£108.79k
▲ £21.57k (24.73 %)
Liabilities
£248.95k
▼ £-4.73k (-1.87 %)
Net Worth
£211.91k
▲ £86.53k (69.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Crawley
- Company name
- COMMTEL LIMITED
- Company number
- 02772105
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Dec 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- doorentry.co.uk
- Phones
-
01306 710 120
01306 710 915
07557 237 983
01306 710 916
07788 299 473
01306 710 914
07464 548 025
01306 777 030
01306 710 910
07440 942 688
07107 262 848
01306 710 917
- Registered Address
- SUITE 2 STANLEY HOUSE,
KELVIN WAY,
CRAWLEY,
WEST SUSSEX,
RH10 9SE
ECONOMIC ACTIVITIES
- 26400
- Manufacture of consumer electronics
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 12 Apr 2017
- Appointment of Mrs Donna Enid Newman as a secretary on 1 April 2017
- 12 Apr 2017
- Termination of appointment of Andrew Paul Slater as a secretary on 1 April 2017
- 16 Jan 2017
- Confirmation statement made on 6 January 2017 with updates
CHARGES
-
24 December 2012
- Status
- Outstanding
- Delivered
- 28 December 2012
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
23 May 2011
- Status
- Outstanding
- Delivered
- 25 May 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
3 December 1993
- Status
- Outstanding
- Delivered
- 7 December 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COMMTEL LIMITED DIRECTORS
Donna Enid Newman
Acting
- Appointed
- 01 April 2017
- Role
- Secretary
- Address
- Woodmans Cottage, Broomhall Road, Cold Harbour, Dorking, Surrey, England, RH5 6HF
- Name
- NEWMAN, Donna Enid
Andrew Paul Slater
Acting
- Appointed
- 01 July 1998
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Flat 29, Westminster Court, Brighton Road, Worthing, West Sussex, England, BN11 2EQ
- Country Of Residence
- England
- Name
- SLATER, Andrew Paul
Alan John Smith
Acting
PSC
- Appointed
- 09 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Woodmans Cottage, Broomhall Road, Cold Harbour, Surrey, RH5 6HF
- Country Of Residence
- England
- Name
- SMITH, Alan John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Andrew Paul Slater
Resigned
PSC
- Appointed
- 01 April 2000
- Resigned
- 01 April 2017
- Role
- Secretary
- Nationality
- British
- Address
- Flat 29, Westminster Court, Brighton Road, Worthing, West Sussex, England, BN11 2EQ
- Name
- SLATER, Andrew Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Reginald Aubrey Smith
Resigned
- Appointed
- 09 December 1992
- Resigned
- 01 April 2000
- Role
- Secretary
- Address
- 19 Toddington Park, Wick, Littlehampton, West Sussex, BN17 6JZ
- Name
- SMITH, Reginald Aubrey
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 09 December 1992
- Resigned
- 09 December 1992
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 09 December 1992
- Resigned
- 09 December 1992
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Robert Leslie Munday
Resigned
- Appointed
- 12 October 1993
- Resigned
- 01 November 2010
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 17 Dolgwenith, Llanidloes, Powys, SY18 6DW
- Name
- MUNDAY, Robert Leslie
REVIEWS
Check The Company
Excellent according to the company’s financial health.