Company NameCommtech 2000 UK Ltd
DirectorCharles Michael Hanson
Company StatusActive
Company Number08422678
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Previous NameConntech 2000 UK Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Michael Hanson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleIct Consultant
Country of ResidenceEngland
Correspondence AddressBarton Hall, Unit K Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Janice Veronica Hanson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Barton Hall Business Centre Hardy Street
Eccles
Manchester
M30 7SB

Location

Registered AddressBarton Hall, Unit K Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Charles Michael Hanson
50.00%
Ordinary
1 at £1Janice Veronica Hanson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,432
Current Liabilities£15,824

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

5 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Amended total exemption full accounts made up to 28 February 2016 (6 pages)
30 November 2016Amended total exemption full accounts made up to 28 February 2016 (6 pages)
2 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
2 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages)
6 October 2015Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Janice Veronica Hanson as a director on 28 February 2015 (1 page)
6 October 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages)
6 October 2015Registered office address changed from Unit K Barton Hall Business Centre Hardy Street Eccles Manchester M30 7SB to Barton Hall, Unit K Hardy Street Eccles Manchester M30 7NB on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Charles Michael Hanson as a director on 1 March 2015 (2 pages)
6 October 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Termination of appointment of Janice Veronica Hanson as a director on 28 February 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Appointment of Mrs Janice Veronica Hanson as a director (2 pages)
6 March 2013Appointment of Mrs Janice Veronica Hanson as a director (2 pages)
27 February 2013Company name changed conntech 2000 uk LTD\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed conntech 2000 uk LTD\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1
(20 pages)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1
(20 pages)
27 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
27 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)