UKBizDB.co.uk

COMEC VOICE & DATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comec Voice & Data Limited. The company was founded 32 years ago and was given the registration number 02697055. The firm's registered office is in SWINDON. You can find them at 68-69 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COMEC VOICE & DATA LIMITED
Company Number:02697055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:68-69 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Durrant Way, Purley On Thames, Reading, RG31 6TR

Director12 April 1994Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director03 March 2021Active
Broadacre House, Longparish, Andover, SP11 6QQ

Secretary17 October 2001Active
8 Durrant Way, Purley On Thames, Reading, RG31 6TR

Secretary23 September 1994Active
11 Pollards Hill West, Norbury, London, SW16 4NU

Secretary22 February 2000Active
Merestone, 3 Trenchard Road Stanton Fitzwarren, Swindon, SN6 7RZ

Secretary-Active
Snap Farm House, Woodsend, Aldbourne, Marlborough, SN8 2NP

Secretary01 January 2006Active
Icom, 2m Trade Park, Beddow Way, Aylesford, England, ME20 7BT

Director04 October 2019Active
Willow Lodge, 72 Seend Cleeve, Melksham, SN12 6PY

Director01 February 2006Active
5 Martingale Road, Burbage, Marlborough, SN8 3TY

Director16 August 1999Active
4 Chaseley Drive, Sanderstead, CR2 0DN

Director22 February 2000Active
Merestone, 3 Trenchard Road Stanton Fitzwarren, Swindon, SN6 7RZ

Director-Active
Bdr Group, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director04 October 2019Active
120 Kidmore End Road, Emmer Green, Reading, RG4 8SL

Director05 January 2000Active
Woolley Barns, Mitchell Road, Woolley, Wantage, Uk, OX12 8TA

Director12 April 1994Active
Woodside Cottage Dipley Common, Hartley Wintney, Basingstoke, RG27 8JS

Director-Active

People with Significant Control

Bdr Group Holdings Ltd
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Rowley
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor William Grove
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.