About

Registered Number: 03512609
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Cochran Close Cochran Close, Crownhill Industrial, Milton Keynes, MK8 0AJ,

 

Having been setup in 1998, Com & Tel (UK) Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Craig 15 February 2012 - 1
GUICHARNAUD, Emmanuelle 30 April 2019 - 1
DONADIO, Michael Francis 18 February 1998 11 December 1998 1
Secretary Name Appointed Resigned Total Appointments
COM & TEL 18 February 1998 14 September 2000 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
MR04 - N/A 23 October 2018
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 28 April 2018
AA - Annual Accounts 15 July 2017
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 15 February 2012
AD01 - Change of registered office address 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 05 October 2009
363a - Annual Return 05 June 2009
363s - Annual Return 05 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 09 July 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 24 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 06 December 2001
225 - Change of Accounting Reference Date 04 December 2001
AA - Annual Accounts 14 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 24 April 2001
363s - Annual Return 04 October 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 10 August 2000
DISS6 - Notice of striking-off action suspended 10 August 1999
GAZ1 - First notification of strike-off action in London Gazette 10 August 1999
395 - Particulars of a mortgage or charge 17 July 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Deed of security over cash deposits 03 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.