COMTECH SERVICES UK LTD

Register to unlock more data on OkredoRegister

COMTECH SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713047

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burgess House 68-70 Doncaster Road, Barnsley S70 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon20/01/2026
Change of details for Miss Jennifer Kay Roebuck as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of John Keith Roebuck as a secretary on 2026-01-19
dot icon19/01/2026
Director's details changed for Miss Jennifer Kay Roebuck on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Change of details for Miss Jennfier Kay Roebuck as a person with significant control on 2025-11-13
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon12/12/2023
Termination of appointment of John Keith Roebuck as a director on 2023-04-30
dot icon12/12/2023
Cessation of John Keith Roebuck as a person with significant control on 2023-04-30
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Appointment of Miss Jennifer Kay Roebuck as a director on 2023-03-29
dot icon29/03/2023
Appointment of Mr Scott Zoldan as a director on 2023-03-29
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon29/03/2023
Notification of Jennfier Kay Roebuck as a person with significant control on 2023-03-29
dot icon29/03/2023
Notification of Scott Zoldan as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for Mr John Keith Roebuck as a person with significant control on 2023-03-29
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/02/2017
Registered office address changed from 19 Middlewoods Way Barnsley S71 3HR England to Burgess House 68-70 Doncaster Road Barnsley S70 1TL on 2017-02-22
dot icon12/09/2016
Registered office address changed from Burgess House 68-70 Doncaster Road Barnsley South Yorkshire S70 1TL to 19 Middlewoods Way Barnsley S71 3HR on 2016-09-12
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Termination of appointment of Shaun Middleton as a director
dot icon27/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for John Keith Roebuck on 2010-03-26
dot icon27/04/2010
Director's details changed for Shaun Wayne Middleton on 2010-03-26
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 26/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 26/03/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon09/05/2007
Return made up to 26/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 26/03/06; full list of members
dot icon15/05/2006
Ad 04/05/06--------- £ si 15@1=15 £ ic 85/100
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Ad 16/08/05--------- £ si 84@1=84 £ ic 1/85
dot icon19/05/2005
Return made up to 26/03/05; full list of members
dot icon10/11/2004
New director appointed
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Registered office changed on 10/08/04 from: 7 stainmore close, silkstone barnsley south yorkshire S75 4NX
dot icon29/04/2004
Return made up to 26/03/04; full list of members
dot icon14/10/2003
Particulars of mortgage/charge
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon26/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,439.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
15.26K
-
0.00
235.00
-
2022
10
29.21K
-
0.00
-
-
2023
10
146.22K
-
0.00
18.44K
-
2023
10
146.22K
-
0.00
18.44K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

146.22K £Ascended400.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
26/03/2003 - 01/04/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/03/2003 - 01/04/2003
36449
Zoldan, Scott
Director
29/03/2023 - Present
-
Roebuck, John Keith
Director
06/04/2003 - 30/04/2023
3
Middleton, Shaun Wayne
Director
01/11/2004 - 07/10/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMTECH SERVICES UK LTD

COMTECH SERVICES UK LTD is an(a) Active company incorporated on 26/03/2003 with the registered office located at Burgess House 68-70 Doncaster Road, Barnsley S70 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COMTECH SERVICES UK LTD?

toggle

COMTECH SERVICES UK LTD is currently Active. It was registered on 26/03/2003 .

Where is COMTECH SERVICES UK LTD located?

toggle

COMTECH SERVICES UK LTD is registered at Burgess House 68-70 Doncaster Road, Barnsley S70 1TL.

What does COMTECH SERVICES UK LTD do?

toggle

COMTECH SERVICES UK LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COMTECH SERVICES UK LTD have?

toggle

COMTECH SERVICES UK LTD had 10 employees in 2023.

What is the latest filing for COMTECH SERVICES UK LTD?

toggle

The latest filing was on 20/01/2026: Change of details for Miss Jennifer Kay Roebuck as a person with significant control on 2026-01-19.