UKBizDB.co.uk

COMM-TECH VOICE & DATA LIMITED

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

This company is commonly known as Comm-tech Voice & Data Limited. The company was founded 27 years ago and was given the registration number 03286406. The firm's registered office is in NORWICH. You can find them at Communications Centre, 33 King Street, Norwich, Norfolk. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:COMM-TECH VOICE & DATA LIMITED
Company Number:03286406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Communications Centre, 33 King Street, Norwich, Norfolk, NR1 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Secretary20 September 2019Active
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Director20 September 2019Active
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Director17 August 2007Active
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Director17 February 1997Active
93 Salisbury Road, Great Yarmouth, NR30 4LS

Secretary17 May 2007Active
2 Clarendale Estate, Great Bradley, Newmarket, CB8 9LN

Secretary20 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
The Wickets Bush Road, Winterton On Sea, Great Yarmouth, NR29 4BZ

Director17 February 1997Active
93 Salisbury Road, Great Yarmouth, NR30 4LS

Director17 May 2007Active
2 Clarendale Estate, Great Bradley, Newmarket, CB8 9LN

Director17 February 1997Active
Pelham Hamilton Road, Newmarket, CB8 0NQ

Director20 December 1996Active
Pelham Hamilton Road, Newmarket, CB8 0NQ

Director17 February 1997Active
1, Reeves Close, Bawdeswell, Dereham, England, NR20 4UW

Director09 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Mr Justin Conrad Millar
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-19Capital

Capital cancellation shares.

Download
2024-01-19Capital

Capital return purchase own shares.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2018-12-11Accounts

Change account reference date company previous shortened.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.