COMMTEL (UK) LIMITED

Register to unlock more data on OkredoRegister

COMMTEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01684112

Incorporation date

02/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

25b The Borough, Farnham, Surrey GU9 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1982)
dot icon11/04/2012
Final Gazette dissolved following liquidation
dot icon11/01/2012
Notice of move from Administration to Dissolution on 2012-01-10
dot icon22/11/2011
Administrator's progress report to 2011-10-13
dot icon21/11/2011
Administrator's progress report to 2011-10-13
dot icon11/10/2011
Registered office address changed from 56 Causeway Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DU on 2011-10-12
dot icon23/05/2011
Statement of administrator's proposal
dot icon26/04/2011
Appointment of an administrator
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon31/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon03/06/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon03/06/2010
Director's details changed for John Bryan Cook on 2009-12-24
dot icon03/06/2010
Director's details changed for Leigh Drewnicki on 2009-12-24
dot icon03/06/2010
Director's details changed for Mr Richard Drewnicki on 2009-12-24
dot icon13/04/2010
Accounts for a small company made up to 2008-12-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/04/2009
Return made up to 24/12/08; full list of members
dot icon02/04/2009
Director's Change of Particulars / richard drewnicki / 23/12/2008 / HouseName/Number was: , now: the yews; Street was: dairy cottage, now: welham road; Area was: rolleston road, now: thorpe langton; Post Town was: rolleston, now: market harborough; Post Code was: LE7 9EN, now: LE16 7TU
dot icon02/04/2009
Director's Change of Particulars / leigh drewnicki / 23/12/2008 / HouseName/Number was: , now: 8; Street was: the corner house, now: home close; Area was: 1 cross lane, now: great easton; Post Town was: oakham, now: market harborough; Post Code was: LE15 9NQ, now: LE16 8RF; Country was: , now: united kingdom
dot icon02/04/2009
Secretary's Change of Particulars / yasmin drewnicki / 23/12/2008 / HouseName/Number was: , now: the yews; Street was: dairy cottage, now: welham road; Area was: rolleston road, now: thorpe langton; Post Town was: rolleston, now: market harborough; Post Code was: LE7 9EN, now: LE16 7TU; Country was: , now: united kingdom
dot icon01/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon03/08/2008
Full accounts made up to 2007-09-30
dot icon27/01/2008
Return made up to 24/12/07; full list of members
dot icon26/11/2007
Particulars of mortgage/charge
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Nc inc already adjusted 18/04/06
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2007
£ sr 110444@1 19/04/06
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Ad 18/04/06--------- £ si 11500@1
dot icon30/05/2007
Return made up to 24/12/06; full list of members
dot icon03/12/2006
Director resigned
dot icon12/10/2006
Return made up to 24/12/05; full list of members
dot icon07/09/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon20/08/2006
New director appointed
dot icon20/08/2006
Registered office changed on 21/08/06 from: 8 baker street london W1U 3LL
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon14/05/2006
New secretary appointed
dot icon14/05/2006
New director appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon23/04/2006
Full accounts made up to 2004-09-30
dot icon07/09/2005
Director resigned
dot icon15/03/2005
Return made up to 30/09/03; full list of members; amend
dot icon15/03/2005
Return made up to 24/12/04; change of members
dot icon15/03/2005
Return made up to 24/12/03; change of members
dot icon07/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Full accounts made up to 2003-09-30
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
£ sr 334@1 31/07/03
dot icon07/04/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 30/09/02; full list of members; amend
dot icon11/01/2004
Return made up to 30/09/02; full list of members
dot icon07/01/2004
Return made up to 30/09/03; full list of members
dot icon18/12/2003
Accounts for a medium company made up to 2002-09-30
dot icon16/10/2003
New director appointed
dot icon10/05/2003
Registered office changed on 11/05/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon03/02/2003
£ ic 311638/310222 19/11/02 £ sr 1416@1=1416
dot icon19/12/2002
Return made up to 24/12/01; full list of members
dot icon25/11/2002
Accounts for a medium company made up to 2001-09-30
dot icon25/11/2002
£ ic 313054/311638 19/10/02 £ sr 1416@1=1416
dot icon21/10/2002
£ ic 314470/313054 19/09/02 £ sr 1416@1=1416
dot icon15/09/2002
£ ic 315886/314470 21/08/02 £ sr 1416@1=1416
dot icon04/09/2002
£ ic 316219/315886 30/07/02 £ sr 333@1=333
dot icon04/09/2002
£ ic 317302/316219 30/07/02 £ sr 1083@1=1083
dot icon27/08/2002
£ ic 318718/317302 19/06/02 £ sr 1416@1=1416
dot icon27/08/2002
£ ic 320134/318718 19/05/02 £ sr 1416@1=1416
dot icon13/06/2002
£ ic 321550/320134 19/04/02 £ sr 1416@1=1416
dot icon09/04/2002
£ ic 322966/321550 19/03/02 £ sr 1416@1=1416
dot icon11/03/2002
£ ic 324382/322966 19/02/02 £ sr 1416@1=1416
dot icon11/03/2002
£ ic 325798/324382 19/01/02 £ sr 1416@1=1416
dot icon25/02/2002
New director appointed
dot icon10/02/2002
£ ic 327214/325798 19/12/01 £ sr 1416@1=1416
dot icon06/12/2001
£ ic 328630/327214 19/11/01 £ sr 1416@1=1416
dot icon06/12/2001
£ ic 330046/328630 19/10/01 £ sr 1416@1=1416
dot icon22/10/2001
£ ic 331462/330046 19/08/01 £ sr 1416@1=1416
dot icon22/10/2001
£ ic 332878/331462 19/09/01 £ sr 1416@1=1416
dot icon03/10/2001
Director resigned
dot icon27/08/2001
£ ic 333211/332878 16/07/01 £ sr 333@1=333
dot icon27/08/2001
£ ic 334294/333211 16/07/01 £ sr 1083@1=1083
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Ad 16/06/01--------- £ si 249294@1=249294 £ ic 85000/334294
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ nc 85000/334294 16/06/01
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
New director appointed
dot icon21/02/2001
Ad 07/02/01--------- £ si 34000@1=34000 £ ic 51000/85000
dot icon21/02/2001
Nc inc already adjusted 07/02/01
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon16/01/2001
Return made up to 24/12/00; full list of members
dot icon03/01/2001
Certificate of change of name
dot icon05/02/2000
Return made up to 24/12/99; full list of members
dot icon05/02/2000
Secretary's particulars changed;director's particulars changed
dot icon17/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Accounts for a small company made up to 1999-09-30
dot icon22/12/1999
Accounts for a small company made up to 1998-05-31
dot icon22/12/1999
Ad 30/09/99--------- £ si 49538@1=49538 £ ic 1462/51000
dot icon22/12/1999
Resolutions
dot icon22/12/1999
£ nc 1462/51000 30/09/99
dot icon07/11/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon04/10/1999
Registered office changed on 05/10/99 from: keogh ritson chorley new road bolton lancashire BL1 4QP
dot icon06/07/1999
Registered office changed on 07/07/99 from: medlock house unit 2 new elm road manchester M3 4HN
dot icon03/07/1999
Director resigned
dot icon03/07/1999
Secretary resigned;director resigned
dot icon03/07/1999
New secretary appointed
dot icon03/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Return made up to 24/12/98; no change of members
dot icon04/01/1999
Particulars of mortgage/charge
dot icon29/11/1998
New director appointed
dot icon30/06/1998
Accounts for a small company made up to 1997-05-31
dot icon03/06/1998
Return made up to 24/12/97; full list of members
dot icon03/06/1998
Director resigned
dot icon11/05/1998
Return made up to 24/12/96; full list of members
dot icon11/05/1998
Return made up to 24/12/95; full list of members
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon07/08/1997
Full accounts made up to 1996-05-31
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Registered office changed on 13/05/97 from: pullway house pier road north peltham trading estate TW14 0TW
dot icon10/12/1996
Particulars of mortgage/charge
dot icon10/11/1996
Full accounts made up to 1995-04-30
dot icon18/10/1996
Registered office changed on 19/10/96 from: pier road north feltham trading estate feltham middlesex TW14 0TW
dot icon18/10/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon01/09/1996
Director resigned
dot icon01/09/1996
Director resigned
dot icon01/09/1996
New secretary appointed;new director appointed
dot icon23/07/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon22/05/1996
Registered office changed on 23/05/96 from: unit 2 setstar estate transport avenue brentford middlesex TW8 9HF
dot icon29/04/1996
Accounting reference date extended from 30/04 to 31/05
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Secretary resigned;director resigned;new director appointed
dot icon21/02/1995
Full accounts made up to 1994-04-30
dot icon21/02/1995
Return made up to 24/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Nc inc already adjusted 03/06/94
dot icon12/06/1994
Ad 03/06/94--------- £ si 462@1=462 £ ic 1000/1462
dot icon12/06/1994
Resolutions
dot icon12/06/1994
Resolutions
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Return made up to 24/12/93; no change of members
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Secretary resigned
dot icon04/09/1993
Director resigned
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon08/02/1993
Return made up to 24/12/92; full list of members
dot icon08/02/1993
Secretary's particulars changed;director resigned
dot icon06/05/1992
Full accounts made up to 1991-04-30
dot icon19/02/1992
Return made up to 24/12/91; no change of members
dot icon23/06/1991
Return made up to 24/12/90; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-04-30
dot icon16/09/1990
New director appointed
dot icon02/04/1990
Accounts for a small company made up to 1989-04-30
dot icon02/04/1990
Return made up to 24/12/89; full list of members
dot icon23/11/1989
Particulars of mortgage/charge
dot icon10/05/1989
Accounts for a small company made up to 1988-04-30
dot icon09/04/1989
New director appointed
dot icon17/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon26/04/1988
Accounts for a small company made up to 1987-04-30
dot icon26/04/1988
Return made up to 12/04/88; full list of members
dot icon26/07/1987
New director appointed
dot icon13/07/1987
Full accounts made up to 1986-04-30
dot icon13/07/1987
Return made up to 24/10/86; full list of members
dot icon13/07/1987
Full accounts made up to 1985-04-30
dot icon13/07/1987
Return made up to 13/08/85; full list of members
dot icon13/07/1987
Full accounts made up to 1984-04-30
dot icon13/07/1987
Return made up to 31/05/87; full list of members
dot icon12/07/1987
Registered office changed on 13/07/87 from: 57 church street staines middx
dot icon02/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kler, Chandra Mohan, Dr
Director
19/08/1993 - 16/03/1995
-
Dakin, Andrew
Secretary
01/05/1997 - 30/09/1997
-
Drewnicki, Yasmin Josephine
Secretary
11/04/2006 - Present
-
Wenham, Peter John
Director
01/11/1995 - 01/02/1996
2
Drewnicki, Leigh Stefan John
Director
07/08/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMTEL (UK) LIMITED

COMMTEL (UK) LIMITED is an(a) Dissolved company incorporated on 02/12/1982 with the registered office located at 25b The Borough, Farnham, Surrey GU9 7NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMTEL (UK) LIMITED?

toggle

COMMTEL (UK) LIMITED is currently Dissolved. It was registered on 02/12/1982 and dissolved on 11/04/2012.

Where is COMMTEL (UK) LIMITED located?

toggle

COMMTEL (UK) LIMITED is registered at 25b The Borough, Farnham, Surrey GU9 7NJ.

What does COMMTEL (UK) LIMITED do?

toggle

COMMTEL (UK) LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for COMMTEL (UK) LIMITED?

toggle

The latest filing was on 11/04/2012: Final Gazette dissolved following liquidation.