About

Registered Number: 03286406
Date of Incorporation: 02/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Communications Centre, 33 King Street, Norwich, Norfolk, NR1 1PD

 

Established in 1996, Comm-tech Voice & Data Ltd have registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Comm-tech Voice & Data Ltd. There are 6 directors listed as Shringi, Sarin, Dass, Tarachand, Ensor Millar, David James, Noble, Derek Martin, Noble, Hilda Anne, Raines, Gavin David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASS, Tarachand 20 September 2019 - 1
ENSOR MILLAR, David James 17 February 1997 23 February 2015 1
NOBLE, Derek Martin 20 December 1996 14 February 2002 1
NOBLE, Hilda Anne 17 February 1997 24 June 2008 1
RAINES, Gavin David 09 January 2013 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SHRINGI, Sarin 20 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 02 June 2020
CS01 - N/A 14 November 2019
AP03 - Appointment of secretary 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 13 September 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 23 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 21 October 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 30 December 2014
MR01 - N/A 10 October 2014
MR04 - N/A 03 October 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 18 October 2011
CERTNM - Change of name certificate 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 11 December 2008
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 11 May 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 22 December 2003
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 14 May 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 11 November 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 14 January 2000
123 - Notice of increase in nominal capital 14 January 2000
363s - Annual Return 09 December 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 29 December 1997
225 - Change of Accounting Reference Date 22 September 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
MEM/ARTS - N/A 26 January 1997
CERTNM - Change of name certificate 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2014 Fully Satisfied

N/A

Debenture 10 December 2008 Fully Satisfied

N/A

All assets debenture 04 May 2006 Fully Satisfied

N/A

Debenture deed 06 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.