Check the

COMMTEL LIMITED

Company
COMMTEL LIMITED (02772105)

COMMTEL

Phone: 01306 710 120
A⁺ rating

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

Company name
COMMTEL LIMITED
Company number
02772105
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Dec 1992
Age - 32 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
59
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
64
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
74
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.