COMMTECH (UK) LIMITED
Overview
Company Name | COMMTECH (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03006483 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMTECH (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMMTECH (UK) LIMITED located?
Registered Office Address | c/o ISG PLC Aldgate House 33 Aldgate High Street EC3N 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMTECH (UK) LIMITED?
Company Name | From | Until |
---|---|---|
EXTERIOR CONSTRUCTION LIMITED | Aug 07, 1997 | Aug 07, 1997 |
INTERIOR (NO.3) LIMITED | Jun 19, 1995 | Jun 19, 1995 |
STANHOPE MANAGE LIMITED | Jan 05, 1995 | Jan 05, 1995 |
What are the latest accounts for COMMTECH (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMMTECH (UK) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 10, 2024 |
What are the latest filings for COMMTECH (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Interior Services Group Limited as a person with significant control on Oct 16, 2024 | 2 pages | PSC05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mrs Annette Jane Dale as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nicholas James Heard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Slaney Page as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karen Jane Booth as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Director's details changed for Ms Karen Jane Booth on Mar 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Bolton as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Martin Cossell as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Ms Karen Jane Booth as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Stockton as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Director's details changed for Mr Mark Stockton on Jun 01, 2019 | 2 pages | CH01 | ||
Who are the officers of COMMTECH (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE, Annette Jane | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | 323844450001 | |||||||||||
BOLTON, Scott | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | England | British | Director | 290642840001 | ||||||||
PAGE, Andrew Slaney | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | England | British | Director | 190609080001 | ||||||||
BODNAR-HORVATH, Robert Edmund Paul | Secretary | 20 Harold Road SE19 3PL London | British | Director | 46232460002 | |||||||||
CRANNEY, Jared Stephen Philip | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | 152069080001 | |||||||||||
GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | Director | 118003050001 | |||||||||
HEARD, Nicholas James | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | 229930820001 | |||||||||||
HILL, Michael John | Secretary | Pear Tree Cottage Wharf Road Shillingford OX10 7EW Wallingford Oxfordshire | British | Company Director | 42580460002 | |||||||||
STOCKTON, Mark | Secretary | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc United Kingdom | 228201040001 | |||||||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
ISG INTERIOREXTERIOR PLC | Secretary | 33 Aldgate High Street EC3N 1AG London Aldgate House United Kingdom |
| 85384120003 | ||||||||||
BODNAR-HORVATH, Robert Edmund Paul | Director | 20 Harold Road SE19 3PL London | England | British | Director | 46232460002 | ||||||||
BOOTH, Karen Jane | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | England | British | Director | 258765550003 | ||||||||
COSSELL, Paul Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc United Kingdom | England | British | Director | 64007780003 | ||||||||
CRANNEY, Jared Stephen Philip | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | United Kingdom | British | Company Secretary | 74806700007 | ||||||||
GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | Director | 118003050001 | ||||||||
HILL, Michael John | Director | Pear Tree Cottage Wharf Road Shillingford OX10 7EW Wallingford Oxfordshire | British | Company Director | 42580460002 | |||||||||
KING, John David | Director | Warningcamp House Warningcamp BN18 9QY Arundel West Sussex | United Kingdom | British | Director | 41669650001 | ||||||||
LAWTHER, Samuel David | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | England | British | Director | 154579210001 | ||||||||
STOCKTON, Mark | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House | England | British | Accountant | 152719980002 | ||||||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of COMMTECH (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interior Services Group Limited | Apr 06, 2016 | 5th Floor Ship Canal House 98 King Street M2 4WU Manchester C/O Azets England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0