Commtech (europe) Limited THETFORD


Founded in 2014, Commtech (europe), classified under reg no. 09227092 is an active company. Currently registered at 6a Whitehart Street IP24 1AD, Thetford the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Ian W., appointed on 19 September 2014. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - David R., John S. and others listed below. There were no ex secretaries.

Commtech (europe) Limited Address / Contact

Office Address 6a Whitehart Street
Town Thetford
Post code IP24 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227092
Date of Incorporation Fri, 19th Sep 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ian W.

Position: Director

Appointed: 19 September 2014

David R.

Position: Director

Appointed: 01 September 2015

Resigned: 21 December 2016

John S.

Position: Director

Appointed: 01 September 2015

Resigned: 21 December 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Ian W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian W.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 19 September 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 19 September 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20020050 790     
Balance Sheet
Cash Bank In Hand 54 343      
Current Assets200104 461116 687152 655134 660132 391109 13099 222
Debtors20050 318      
Net Assets Liabilities  50 79079 15375 40175 57186 55082 354
Net Assets Liabilities Including Pension Asset Liability20020050 790     
Reserves/Capital
Called Up Share Capital200200      
Shareholder Funds20020050 790     
Other
Creditors Due Within One Year 104 26165 897     
Net Current Assets Liabilities20020050 79079 15375 401124 35186 55082 354
Number Shares Allotted100100      
Par Value Share11      
Tangible Fixed Assets Additions 816      
Tangible Fixed Assets Cost Or Valuation 816      
Tangible Fixed Assets Depreciation 816      
Tangible Fixed Assets Depreciation Charged In Period 816      
Total Assets Less Current Liabilities20020050 79079 15375 401124 35186 55082 354
Value Shares Allotted100100      
Average Number Employees During Period   11111
Creditors  65 89773 50259 2598 04022 58016 868
Fixed Assets     132 391109 130 
Called Up Share Capital Not Paid Not Expressed As Current Asset200       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-19
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements