Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
Company Information for

COMMUNICATION & CONTROL ENGINEERING CO. LIMITED

UNIT 12 & 18 EAGLE PARK, ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4BF,
Company Registration Number
02769808
Private Limited Company
Active

Company Overview

About Communication & Control Engineering Co. Ltd
COMMUNICATION & CONTROL ENGINEERING CO. LIMITED was founded on 1992-12-02 and has its registered office in Derby. The organisation's status is listed as "Active". Communication & Control Engineering Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
 
Legal Registered Office
UNIT 12 & 18 EAGLE PARK
ALFRETON ROAD
DERBY
DERBYSHIRE
DE21 4BF
Other companies in DE21
 
Filing Information
Company Number 02769808
Company ID Number 02769808
Date formed 1992-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
The following companies were found which have the same name as COMMUNICATION & CONTROL ENGINEERING CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNICATION & CONTROL ENGINEERING CO. (CANADA) LTD. 75 ALBERT SUITE 604 OTTAWA Ontario K1P4E7 Dissolved Company formed on the 1975-05-16

Company Officers of COMMUNICATION & CONTROL ENGINEERING CO. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW COOPER
Company Secretary 1992-01-20
GERALD BEETLES
Director 1992-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BUNSTON
Company Secretary 1992-12-16 1993-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-02 1992-12-16
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-02 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COOPER DAVIS DERBY HOLDINGS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW COOPER TRUCKLOG LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-31 Active
ANDREW COOPER DAVIS DERBY LIMITED Company Secretary 1993-01-04 CURRENT 1992-03-30 Active
ANDREW COOPER STEDFAST ELECTRICAL CONTROLS LIMITED Company Secretary 1992-01-20 CURRENT 1992-12-02 Active
GERALD BEETLES DAVIS DERBY HOLDINGS LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
GERALD BEETLES TRUCKLOG LIMITED Director 2000-01-31 CURRENT 2000-01-31 Active
GERALD BEETLES STEDFAST ELECTRICAL CONTROLS LIMITED Director 1992-12-16 CURRENT 1992-12-02 Active
GERALD BEETLES DAVIS DERBY LIMITED Director 1992-04-10 CURRENT 1992-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02DIRECTOR APPOINTED MR ANDREW COOPER
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GERALD BEETLES
2023-12-06CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-04Termination of appointment of Andrew Cooper on 2023-11-28
2023-12-04DIRECTOR APPOINTED MRS ELEANOR CLAIRE CHATFIELD
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2023-12-04Appointment of Mrs Eleanor Claire Chatfield as company secretary on 2023-11-28
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09Statement of company's objects
2022-02-09CC04Statement of company's objects
2022-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-08RES01ADOPT ARTICLES 08/01/22
2022-01-04DIRECTOR APPOINTED MR ANDREW COOPER
2022-01-04AP01DIRECTOR APPOINTED MR ANDREW COOPER
2021-12-16DIRECTOR APPOINTED MR DAVID ALLEN RANDLE
2021-12-16DIRECTOR APPOINTED MR DAVID ALLEN RANDLE
2021-12-16DIRECTOR APPOINTED MR MICHAEL GUY COPESTAKE
2021-12-16DIRECTOR APPOINTED MR MICHAEL GUY COPESTAKE
2021-12-16AP01DIRECTOR APPOINTED MR DAVID ALLEN RANDLE
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM Chequers House, Davis Derby Ltd Chequers Lane Derby DE21 6AW
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0102/12/13 ANNUAL RETURN FULL LIST
2013-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0102/12/12 ANNUAL RETURN FULL LIST
2012-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0102/12/11 ANNUAL RETURN FULL LIST
2011-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0102/12/10 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-05AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01Director's details changed for Mr Gerald Beetles on 2009-12-04
2009-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aReturn made up to 02/12/08; full list of members
2008-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: DAVIS DENBY LTD CHEQUERS LANE DERBY DE21 6AW
2007-12-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-18363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/01
2001-11-29363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/00
2000-12-12363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-10363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-26363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 24/04/98
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-29363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-29363sRETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
1995-03-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-24363sRETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS
1994-05-09AUDAUDITOR'S RESIGNATION
1994-04-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-22363sRETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS
1993-09-24287REGISTERED OFFICE CHANGED ON 24/09/93 FROM: ALFRETON ROAD DERBY DE2 4AB
1993-09-14CERTNMCOMPANY NAME CHANGED DAVIS DERBY LIMITED CERTIFICATE ISSUED ON 14/09/93
1993-07-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-02-16287REGISTERED OFFICE CHANGED ON 16/02/93 FROM: PARK ROAD CALVERTON NOTTINGHAMSHIRE NG14 6LL
1993-01-28CERTNMCOMPANY NAME CHANGED PLACELETTER COMPANY LIMITED CERTIFICATE ISSUED ON 29/01/93
1993-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-15287REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 2, BACHES STREET LONDON. N1 6UB
1993-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATION & CONTROL ENGINEERING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNICATION & CONTROL ENGINEERING CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATION & CONTROL ENGINEERING CO. LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATION & CONTROL ENGINEERING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATION & CONTROL ENGINEERING CO. LIMITED
Trademarks
We have not found any records of COMMUNICATION & CONTROL ENGINEERING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATION & CONTROL ENGINEERING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMMUNICATION & CONTROL ENGINEERING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATION & CONTROL ENGINEERING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATION & CONTROL ENGINEERING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATION & CONTROL ENGINEERING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.