Commtech Solutions (UK) Limited

General information

Name:

Commtech Solutions (UK) Ltd

Office Address:

Linenhall Exchange Linenhall Street BT2 8BG Belfast

Number: NI611085

Incorporation date: 2012-02-08

Dissolution date: 2019-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the start of Commtech Solutions (UK) Limited, the firm located at Linenhall Exchange, Linenhall Street in Belfast. The company was started on 2012-02-08. The firm Companies House Registration Number was NI611085 and its zip code was BT2 8BG. The firm had been operating in this business for 7 years up until 2019-12-24.

The information regarding this specific company's personnel reveals that the last three directors were: Mark M., Kieran C. and Christopher S. who assumed their respective positions on 2018-01-26, 2018-01-03.

The companies that controlled this firm were: Arrow Enterprise Computing Solutions Limited owned over 3/4 of company shares. This business could have been reached in North Yorkshire at Beckwith Knowle, Otley Road Harrogate, HG3 1SA and was registered as a PSC under the registration number 03952678.

Financial data based on annual report

Company staff

Mark M.

Role: Director

Appointed: 26 January 2018

Latest update: 27 August 2023

Kieran C.

Role: Director

Appointed: 26 January 2018

Latest update: 27 August 2023

Christopher S.

Role: Director

Appointed: 03 January 2018

Latest update: 27 August 2023

Justin O.

Role: Secretary

Appointed: 08 February 2012

Latest update: 27 August 2023

People with significant control

Arrow Enterprise Computing Solutions Limited
Address: Nidderdale House Beckwith Knowle, Otley Road Harrogate, North Yorkshire, HG3 1SA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03952678
Notified on 3 January 2018
Nature of control:
over 3/4 of shares
Justin O.
Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 February 2020
Confirmation statement last made up date 08 February 2019
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-08
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
7
Company Age

Similar companies nearby

Closest companies