COM.NET (CABLING) LIMITED

Register to unlock more data on OkredoRegister

COM.NET (CABLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922147

Incorporation date

09/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

175 The Broadway, Dudley DY1 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon18/01/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2021-10-21 with no updates
dot icon06/10/2021
Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08
dot icon06/10/2021
Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08
dot icon05/10/2021
Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01
dot icon05/10/2021
Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01
dot icon05/10/2021
Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-10-01
dot icon05/10/2021
Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01
dot icon05/10/2021
Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01
dot icon05/10/2021
Change of details for Mr Nigel John Gartenfeld as a person with significant control on 2021-04-08
dot icon05/10/2021
Registered office address changed from 175 the Broadway Dudley DY1 3EH England to 175 the Broadway Dudley DY1 3EH on 2021-10-05
dot icon05/10/2021
Registered office address changed from 94 Dingle Street Oldbury West Midlands B69 2DY to 175 the Broadway Dudley DY1 3EH on 2021-10-05
dot icon05/10/2021
Secretary's details changed for Mrs Linda Dorothy Gartenfeld on 2021-04-08
dot icon05/10/2021
Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08
dot icon23/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/05/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon23/07/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/07/2012
Director's details changed for Linda Dorothy Gartenfeld on 2012-02-01
dot icon23/07/2012
Director's details changed for Nigel John Gartenfeld on 2012-02-01
dot icon12/06/2012
Compulsory strike-off action has been suspended
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon11/05/2011
Annual return made up to 2011-03-10
dot icon04/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 20/01/09; no change of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/06/2008
Return made up to 20/01/08; no change of members
dot icon15/11/2007
Registered office changed on 15/11/07 from: huxley house 11 william street redditch worcestershire B97 4AJ
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/02/2007
Return made up to 20/01/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/01/2006
Return made up to 20/01/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 20/01/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon19/01/2004
Return made up to 20/01/04; full list of members
dot icon10/12/2003
Full accounts made up to 2003-02-28
dot icon26/01/2003
Return made up to 20/01/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/02/2002
Return made up to 20/01/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
New director appointed
dot icon09/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+15.04 % *

* during past year

Cash in Bank

£29,171.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
21/10/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.99K
-
0.00
25.36K
-
2022
2
10.54K
-
0.00
29.17K
-
2022
2
10.54K
-
0.00
29.17K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.54K £Ascended111.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.17K £Ascended15.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE DIRECTOR LIMITED
Nominee Director
09/02/2000 - 09/02/2000
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
09/02/2000 - 09/02/2000
2746
Gartenfeld, Nigel John
Director
09/02/2000 - Present
1
Gartenfeld, Linda Dorothy
Director
09/02/2000 - Present
-
Gartenfeld, Linda Dorothy
Secretary
09/02/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COM.NET (CABLING) LIMITED

COM.NET (CABLING) LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at 175 The Broadway, Dudley DY1 3EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COM.NET (CABLING) LIMITED?

toggle

COM.NET (CABLING) LIMITED is currently Active. It was registered on 09/02/2000 .

Where is COM.NET (CABLING) LIMITED located?

toggle

COM.NET (CABLING) LIMITED is registered at 175 The Broadway, Dudley DY1 3EH.

What does COM.NET (CABLING) LIMITED do?

toggle

COM.NET (CABLING) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does COM.NET (CABLING) LIMITED have?

toggle

COM.NET (CABLING) LIMITED had 2 employees in 2022.

What is the latest filing for COM.NET (CABLING) LIMITED?

toggle

The latest filing was on 18/01/2024: Compulsory strike-off action has been suspended.