About

Registered Number: 02697055
Date of Incorporation: 13/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 68-69 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY

 

Comec Voice & Data Ltd was registered on 13 March 1992 and has its registered office in Swindon. We do not know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERD, Martin 01 February 2006 04 October 2019 1
TURNER, John Michael N/A 10 June 1997 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 11 November 2019
PSC02 - N/A 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA01 - Change of accounting reference date 07 November 2019
RESOLUTIONS - N/A 26 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
MR01 - N/A 11 October 2019
MR04 - N/A 30 September 2019
MR04 - N/A 31 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 July 2018
CH01 - Change of particulars for director 06 April 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 November 2017
MR01 - N/A 17 July 2017
CS01 - N/A 24 April 2017
AAMD - Amended Accounts 07 October 2016
MR01 - N/A 03 October 2016
MR04 - N/A 03 August 2016
AA - Annual Accounts 22 July 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 13 August 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 November 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 13 August 2008
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 11 May 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 11 May 2004
363s - Annual Return 15 June 2003
363s - Annual Return 15 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 27 October 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 12 February 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 14 March 1997
363s - Annual Return 11 June 1996
395 - Particulars of a mortgage or charge 07 November 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 03 April 1995
288 - N/A 11 October 1994
395 - Particulars of a mortgage or charge 07 September 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 21 March 1994
287 - Change in situation or address of Registered Office 17 March 1994
363b - Annual Return 02 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1992
287 - Change in situation or address of Registered Office 16 September 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 13 July 2017 Fully Satisfied

N/A

A registered charge 03 October 2016 Outstanding

N/A

Rent deposit deed 05 November 2010 Fully Satisfied

N/A

Debenture 21 September 1999 Fully Satisfied

N/A

Mortgage debenture 01 November 1995 Fully Satisfied

N/A

Debenture 24 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.