This company is commonly known as Comtek Uk Limited. The company was founded 18 years ago and was given the registration number 05568917. The firm's registered office is in WATFORD. You can find them at 3 Regal Way, Unit C, Watford, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | COMTEK UK LIMITED |
---|---|---|
Company Number | : | 05568917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2005 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Regal Way, Unit C, Watford, WD24 4YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Regal Way, Unit C, Watford, WD24 4YJ | Secretary | 20 September 2005 | Active |
40 Western Avenue, Acton, W3 7TZ | Director | 20 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 September 2005 | Active |
Mr Vaughan Everard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 3, Regal Way, Watford, WD24 4YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.