COMTEC TELECOM AND DATA LIMITED

Register to unlock more data on OkredoRegister

COMTEC TELECOM AND DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03641894

Incorporation date

01/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil CF48 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/01/2024
Registered office address changed from 1 Church Street Merthyr Tydfil Mid Glamorgan CF47 0BA to Unit 14 Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil CF48 4DR on 2024-01-19
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon26/08/2022
Notification of Lewis Giles Moriarty Reddy as a person with significant control on 2020-09-25
dot icon26/08/2022
Cessation of William Evans as a person with significant control on 2020-09-25
dot icon26/08/2022
Cessation of Christine Menna Evans as a person with significant control on 2020-09-25
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Termination of appointment of Christine Menna Evans as a secretary on 2020-09-25
dot icon07/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon07/11/2020
Termination of appointment of William Evans as a director on 2020-09-25
dot icon07/11/2020
Termination of appointment of Christine Menna Evans as a director on 2020-09-25
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon14/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon10/03/2018
Micro company accounts made up to 2017-10-31
dot icon19/01/2018
Appointment of Mr Lewis Giles Moriarty Reddy as a director on 2018-01-19
dot icon03/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr William Evans on 2010-09-25
dot icon09/11/2010
Director's details changed for Mrs Christine Menna Evans on 2010-09-25
dot icon09/11/2010
Secretary's details changed for Mrs Christine Menna Evans on 2010-09-25
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Mrs Christine Menna Evans on 2009-10-01
dot icon12/10/2009
Director's details changed for William Evans on 2009-10-01
dot icon12/10/2009
Director's details changed for Christine Menna Evans on 2009-10-01
dot icon02/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 01/10/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/10/2007
Return made up to 01/10/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 01/10/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 01/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon26/07/2002
Ad 24/10/99--------- £ si 98@1
dot icon24/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/10/2001
Return made up to 01/10/01; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon13/12/2000
Certificate of change of name
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon21/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon14/10/1999
Return made up to 01/10/99; full list of members
dot icon19/10/1998
Certificate of change of name
dot icon15/10/1998
Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
Director resigned
dot icon01/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.34K
-
0.00
-
-
2022
5
59.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddy, Lewis Giles Moriarty
Director
19/01/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMTEC TELECOM AND DATA LIMITED

COMTEC TELECOM AND DATA LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at Unit 14 Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil CF48 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMTEC TELECOM AND DATA LIMITED?

toggle

COMTEC TELECOM AND DATA LIMITED is currently Active. It was registered on 01/10/1998 .

Where is COMTEC TELECOM AND DATA LIMITED located?

toggle

COMTEC TELECOM AND DATA LIMITED is registered at Unit 14 Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil CF48 4DR.

What does COMTEC TELECOM AND DATA LIMITED do?

toggle

COMTEC TELECOM AND DATA LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for COMTEC TELECOM AND DATA LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.