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.
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 | : |
|
Registered Address | : | Communications Centre, 33 King Street, Norwich, Norfolk, NR1 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF | Secretary | 20 September 2019 | Active |
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF | Director | 20 September 2019 | Active |
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF | Director | 17 August 2007 | Active |
Technology Centre, 40 Vulcan Road South, Norwich, United Kingdom, NR6 6AF | Director | 17 February 1997 | Active |
93 Salisbury Road, Great Yarmouth, NR30 4LS | Secretary | 17 May 2007 | Active |
2 Clarendale Estate, Great Bradley, Newmarket, CB8 9LN | Secretary | 20 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
The Wickets Bush Road, Winterton On Sea, Great Yarmouth, NR29 4BZ | Director | 17 February 1997 | Active |
93 Salisbury Road, Great Yarmouth, NR30 4LS | Director | 17 May 2007 | Active |
2 Clarendale Estate, Great Bradley, Newmarket, CB8 9LN | Director | 17 February 1997 | Active |
Pelham Hamilton Road, Newmarket, CB8 0NQ | Director | 20 December 1996 | Active |
Pelham Hamilton Road, Newmarket, CB8 0NQ | Director | 17 February 1997 | Active |
1, Reeves Close, Bawdeswell, Dereham, England, NR20 4UW | Director | 09 January 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Capital | Capital cancellation shares. | Download |
2024-01-19 | Capital | Capital return purchase own shares. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.