Comm-tech Voice & Data Limited NORWICH


Comm-tech Voice & Data started in year 1996 as Private Limited Company with registration number 03286406. The Comm-tech Voice & Data company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Norwich at Technology Centre. Postal code: NR6 6AF. Since October 4, 2011 Comm-tech Voice & Data Limited is no longer carrying the name Comm-tech Martham.

At present there are 3 directors in the the company, namely Tarachand D., Tye J. and Justin M.. In addition one secretary - Sarin S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comm-tech Voice & Data Limited Address / Contact

Office Address Technology Centre
Office Address2 40 Vulcan Road South
Town Norwich
Post code NR6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286406
Date of Incorporation Mon, 2nd Dec 1996
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 30th March
Company age 28 years old
Account next due date Mon, 30th Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Tarachand D.

Position: Director

Appointed: 20 September 2019

Sarin S.

Position: Secretary

Appointed: 20 September 2019

Tye J.

Position: Director

Appointed: 17 August 2007

Justin M.

Position: Director

Appointed: 17 February 1997

Gavin R.

Position: Director

Appointed: 09 January 2013

Resigned: 30 June 2014

James L.

Position: Secretary

Appointed: 17 May 2007

Resigned: 31 January 2014

James L.

Position: Director

Appointed: 17 May 2007

Resigned: 31 January 2014

Janet M.

Position: Director

Appointed: 17 February 1997

Resigned: 17 August 2007

David E.

Position: Director

Appointed: 17 February 1997

Resigned: 23 February 2015

Hilda N.

Position: Director

Appointed: 17 February 1997

Resigned: 24 June 2008

Janet M.

Position: Secretary

Appointed: 20 December 1996

Resigned: 17 August 2007

Derek N.

Position: Director

Appointed: 20 December 1996

Resigned: 14 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 20 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1996

Resigned: 20 December 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Justin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Justin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Comm-tech Martham October 4, 2011
Applycentre January 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand22 076163 560
Current Assets512 497726 083
Debtors419 228479 505
Net Assets Liabilities-1 597 088-1 317 610
Other Debtors50 86570 606
Property Plant Equipment144 00599 438
Total Inventories71 19383 018
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal591 73875 250
Accumulated Amortisation Impairment Intangible Assets268 026345 873
Accumulated Depreciation Impairment Property Plant Equipment448 789495 338
Additions Other Than Through Business Combinations Property Plant Equipment 1 982
Amounts Owed By Group Undertakings Participating Interests28 45428 689
Amounts Owed To Group Undertakings Participating Interests2 001 
Average Number Employees During Period3835
Bank Borrowings Overdrafts173 123135 003
Creditors3 016 2091 866 826
Fixed Assets576 662454 228
Increase From Amortisation Charge For Year Intangible Assets 77 847
Increase From Depreciation Charge For Year Property Plant Equipment 46 549
Intangible Assets432 637354 790
Intangible Assets Gross Cost 700 663
Investments20-20
Investments Fixed Assets20 
Investments In Group Undertakings20-20
Net Current Assets Liabilities-922 762-1 022 174
Other Creditors83 323900 135
Other Taxation Social Security Payable117 727172 314
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 580 950118 569
Property Plant Equipment Gross Cost592 794594 776
Provisions For Liabilities Balance Sheet Subtotal19 56610 293
Total Assets Less Current Liabilities-346 100-567 946
Trade Creditors Trade Payables2 640 035659 374
Trade Debtors Trade Receivables339 909380 210

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 21st, August 2023
Free Download (26 pages)

Company search