Company Information for COMMPOWER LIMITED
16 BROOK COURT, HORTON, NORTHAMPTON, NN7 2BL,
|
Company Registration Number
06230313
Private Limited Company
Active |
Company Name | |
---|---|
COMMPOWER LIMITED | |
Legal Registered Office | |
16 BROOK COURT HORTON NORTHAMPTON NN7 2BL Other companies in MK45 | |
Company Number | 06230313 | |
---|---|---|
Company ID Number | 06230313 | |
Date formed | 2007-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:33:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMPOWER ENGINEERING PTY LTD | VIC 3083 | Active | Company formed on the 1993-06-15 | |
COMMPOWER PTE. LTD. | CECIL STREET Singapore 049712 | Active | Company formed on the 2015-12-08 | |
COMMPOWER INDUSTRIAL PTY. LTD. | VIC 3085 | Active | Company formed on the 2017-04-12 | |
CommPower, LLC | 24123 Running Deer Road Foxton CO 80433 | Delinquent | Company formed on the 2004-11-17 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOSEPH DUTTON |
||
FRANCIS WALTER MASKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRISTEN JOHN DUTTON |
Company Secretary | ||
TRISTEN JOHN DUTTON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tristen John Dutton on 2022-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM 11 Homestead Rise Wootton Northampton NN4 6LE England | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/21 FROM 39 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH DUTTON | |
PSC07 | CESSATION OF ROBERT JOSEPH DUTTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTEN JOHN DUTTON | |
AP01 | DIRECTOR APPOINTED MR TRISTEN JOHN DUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH DUTTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC07 | CESSATION OF TRISTEN JOHN DUTTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTEN JOHN DUTTON | |
TM02 | Termination of appointment of Tristen John Dutton on 2017-07-20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH DUTTON | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Francis Walter Maskell on 2015-09-22 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tristen John Dutton on 2012-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRISTEN JOHN DUTTON on 2012-05-21 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WALTER MASKELL / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTEN JOHN DUTTON / 27/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2012-05-01 | £ 2,393 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 5,006 |
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 COMMPOWER LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 5,019 |
Cash Bank In Hand | 2011-05-01 | £ 4,314 |
Current Assets | 2012-05-01 | £ 6,256 |
Current Assets | 2011-05-01 | £ 8,209 |
Debtors | 2012-05-01 | £ 1,237 |
Debtors | 2011-05-01 | £ 3,895 |
Shareholder Funds | 2012-05-01 | £ 3,863 |
Shareholder Funds | 2011-05-01 | £ 3,203 |
Debtors and other cash assets
COMMPOWER LIMITED owns 2 domain names.
commpower.co.uk insideoutsecurity.co.uk
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as COMMPOWER LIMITED are:
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. |