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.
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 |
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 |
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 |