Company Information for COMTECH SERVICES UK LTD
BURGESS HOUSE 68-70, DONCASTER ROAD, BARNSLEY, S70 1TL,
|
Company Registration Number
04713047
Private Limited Company
Active |
Company Name | |
---|---|
COMTECH SERVICES UK LTD | |
Legal Registered Office | |
BURGESS HOUSE 68-70 DONCASTER ROAD BARNSLEY S70 1TL Other companies in S70 | |
Company Number | 04713047 | |
---|---|---|
Company ID Number | 04713047 | |
Date formed | 2003-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642639135 |
Last Datalog update: | 2024-01-09 01:03:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KEITH ROEBUCK |
||
JOHN KEITH ROEBUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN WAYNE MIDDLETON |
Director | ||
ROBERT BURGESS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO RENEWABLE SUPPLIES LTD | Director | 2013-01-17 | CURRENT | 2013-01-17 | Dissolved 2018-01-30 | |
COMTECH GREEN ENERGY LTD | Director | 2011-10-06 | CURRENT | 2011-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH ROEBUCK | ||
CESSATION OF JOHN KEITH ROEBUCK AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MISS JENNIFER KAY ROEBUCK | ||
DIRECTOR APPOINTED MR SCOTT ZOLDAN | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNFIER KAY ROEBUCK | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ZOLDAN | ||
Change of details for Mr John Keith Roebuck as a person with significant control on 2023-03-29 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 19 Middlewoods Way Barnsley S71 3HR England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM Burgess House 68-70 Doncaster Road Barnsley South Yorkshire S70 1TL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MIDDLETON | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH ROEBUCK / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WAYNE MIDDLETON / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/05/06--------- £ SI 15@1=15 £ IC 85/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 16/08/05--------- £ SI 84@1=84 £ IC 1/85 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 7 STAINMORE CLOSE, SILKSTONE BARNSLEY SOUTH YORKSHIRE S75 4NX | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RDM FACTORS LIMITED |
Creditors Due After One Year | 2012-03-31 | £ 12,380 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 129,188 |
Creditors Due Within One Year | 2012-03-31 | £ 112,556 |
Creditors and other liabilities
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 COMTECH SERVICES UK LTD
Cash Bank In Hand | 2013-03-31 | £ 9,715 |
---|---|---|
Current Assets | 2013-03-31 | £ 143,489 |
Current Assets | 2012-03-31 | £ 193,128 |
Debtors | 2013-03-31 | £ 109,872 |
Debtors | 2012-03-31 | £ 152,281 |
Shareholder Funds | 2013-03-31 | £ 29,189 |
Shareholder Funds | 2012-03-31 | £ 81,224 |
Stocks Inventory | 2013-03-31 | £ 23,902 |
Stocks Inventory | 2012-03-31 | £ 40,847 |
Tangible Fixed Assets | 2013-03-31 | £ 14,888 |
Tangible Fixed Assets | 2012-03-31 | £ 13,032 |
Debtors and other cash assets
COMTECH SERVICES UK LTD owns 1 domain names.
comtechservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |