ABOUT H & H COMMUNICATIONS LIMITED
© 2007 - 2018 H & H Communications Ltd
Telephone Systems, Digital, VOIP, Voicemail, Auto Attendant, CTI, DECT. Installed, Commissioned, Maintained.
Data Networks, Fibre Optic, LAN, WAN, Installed, Commissioned, Maintained.
iQdat Software, bespoke Applications tailored for Business. Web Service and Applications.
Welcome to H & H Communications
H & H Communications provides Quality Voice and Data Solutions to its many Customers in Hampshire and Southern England.
We as a Company are committed to a get it right first time approach ensuring continuity of service when Engineering and implementing the installation and commissioning of your equipment.
Rushington Business Park Chapel Lane
KEY FINANCE
Year
2016
Assets
£95.3k
▼ £-4.78k (-4.78 %)
Cash
£87.34k
▲ £1.82k (2.12 %)
Liabilities
£28.8k
▲ £12.81k (80.13 %)
Net Worth
£66.5k
▼ £-17.59k (-20.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- H & H COMMUNICATIONS LIMITED
- Company number
- 02733533
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hhcommunications.co.uk
- Phones
-
02380 660 044
- Registered Address
- 21 ROUNDHOUSE DRIVE,
TOTTON,
SOUTHAMPTON,
HAMPSHIRE,
SO40 7EU
ECONOMIC ACTIVITIES
- 61100
- Wired telecommunications activities
LAST EVENTS
- 13 Jan 2017
- Total exemption small company accounts made up to 31 August 2016
- 25 Jul 2016
- Confirmation statement made on 22 July 2016 with updates
- 10 Dec 2015
- Total exemption small company accounts made up to 31 August 2015
CHARGES
-
5 December 1994
- Status
- Outstanding
- Delivered
- 12 December 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
H & H COMMUNICATIONS LIMITED DIRECTORS
Richard Frederick Johnston
Acting
- Appointed
- 23 June 2000
- Role
- Secretary
- Address
- 1 Fircroft Drive, Chandlersford, Eastleigh, Hampshire, SO53 2HE
- Name
- JOHNSTON, Richard Frederick
David Harold Holloway
Acting
PSC
- Appointed
- 22 July 1992
- Occupation
- Telecommunications Engineer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 21 Roundhouse Drive, Totton, Southampton, Hampshire, SO40 7EU
- Country Of Residence
- England
- Name
- HOLLOWAY, David Harold
- Notified On
- 22 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Richard Frederick Johnston
Acting
- Appointed
- 11 February 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 1 Fircroft Drive, Chandlersford, Eastleigh, Hampshire, SO53 2HE
- Country Of Residence
- England
- Name
- JOHNSTON, Richard Frederick
Jayne Elizabeth Holloway
Resigned
- Appointed
- 22 July 1992
- Resigned
- 23 June 2000
- Role
- Secretary
- Address
- 21 Roundhouse Drive, Totton, Southampton, Hampshire, SO40 7EU
- Name
- HOLLOWAY, Jayne Elizabeth
Jayne Elizabeth Holloway
Resigned
- Appointed
- 05 August 1992
- Resigned
- 29 September 1997
- Occupation
- Company Sec
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 21 Roundhouse Drive, Totton, Southampton, Hampshire, SO40 7EU
- Name
- HOLLOWAY, Jayne Elizabeth
Keith Isaacs
Resigned
- Appointed
- 11 February 1995
- Resigned
- 31 October 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 14 Epsom Close, Horton Heath, Eastleigh, Hampshire, SO50 7NZ
- Name
- ISAACS, Keith
Roger Jackson
Resigned
- Appointed
- 01 October 1993
- Resigned
- 13 February 1995
- Occupation
- Telecommunications Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 18 Ruby Road, Bitterne, Southampton, Hampshire, SO19 7NA
- Name
- JACKSON, Roger
REVIEWS
Check The Company
Excellent according to the company’s financial health.