ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Communications And Trading Limited

Communications And Trading Limited is a liquidation company incorporated on 10 February 1995 with the registered office located in Barnet, Greater London. Communications And Trading Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
03020560
Private limited company
Age
30 years
Incorporated 10 February 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1628 days
Dated 17 February 2020 (5 years ago)
Next confirmation dated 17 February 2021
Was due on 31 March 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1718 days
For period 1 Jul30 Jun 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
6a Nesbitts Alley
Barnet
EN5 5XG
England
Address changed on 30 Oct 2024 (10 months ago)
Previous address was Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Telephone
01273510099
Email
Available in Endole App
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Oct 1959 • Civil Engineer
Director • British • Lives in UK • Born in Sep 1959
Mr Michael Leonard Rentz
PSC • British • Lives in UK • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Telecom Investments Limited
Tamouh Rustom and are mutual people.
Active
Cat Wholesale Limited
Tamouh Rustom and Michael Leonard Rentz are mutual people.
Active
Mardella Limited
Michael Leonard Rentz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period 30 Jun30 Jun 2018
Traded for 12 months
Cash in Bank
£3.92K
Decreased by £38.66K (-91%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 1 (-4%)
Total Assets
£804.18K
Increased by £2.31K (0%)
Total Liabilities
-£654.24K
Increased by £82.29K (+14%)
Net Assets
£149.94K
Decreased by £79.99K (-35%)
Debt Ratio (%)
81%
Increased by 10.03% (+14%)
Latest Activity
Registered Address Changed
10 Months Ago on 30 Oct 2024
Registered Address Changed
3 Years Ago on 28 Jan 2022
Registered Address Changed
4 Years Ago on 10 Jul 2021
Mr Tamouh Rustom (PSC) Details Changed
4 Years Ago on 18 Nov 2020
Mr Tamouh Rustom Details Changed
4 Years Ago on 18 Nov 2020
Mr Michael Leonard Rentz Details Changed
4 Years Ago on 18 Nov 2020
Mr Michael Leonard Rentz (PSC) Details Changed
4 Years Ago on 18 Nov 2020
Mr Tamouh Rustom Details Changed
4 Years Ago on 18 Nov 2020
Registered Address Changed
5 Years Ago on 14 May 2020
Voluntary Liquidator Appointed
5 Years Ago on 6 May 2020
Get Credit Report
Discover Communications And Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 April 2025
Submitted on 19 May 2025
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024
Submitted on 30 Oct 2024
Liquidators' statement of receipts and payments to 22 April 2024
Submitted on 18 Jun 2024
Liquidators' statement of receipts and payments to 22 April 2023
Submitted on 13 Jun 2023
Liquidators' statement of receipts and payments to 22 April 2022
Submitted on 24 Jun 2022
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 January 2022
Submitted on 28 Jan 2022
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021
Submitted on 10 Jul 2021
Liquidators' statement of receipts and payments to 22 April 2021
Submitted on 30 Jun 2021
Director's details changed for Mr Tamouh Rustom on 18 November 2020
Submitted on 18 Nov 2020
Change of details for Mr Michael Leonard Rentz as a person with significant control on 18 November 2020
Submitted on 18 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year