COMANTEC LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF
Company number 02165531
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 305,000 . The most likely internet sites of COMANTEC LIMITED are www.comantec.co.uk, and www.comantec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comantec Limited is a Private Limited Company. The company registration number is 02165531. Comantec Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Comantec Limited is Gable House 239 Regents Park Road London N3 3lf. . SPW SECRETARIES LIMITED is a Secretary of the company. TALIB, Talib Naji, Dr is a Director of the company. Secretary AL-ARAJI, Ali Muhideen has been resigned. Secretary BROWN, Julian has been resigned. Secretary DAOUD, Aysar has been resigned. Secretary TALIB, Talib Naji, Dr has been resigned. Director AL-ALWAN, Wasan, Dr has been resigned. Director AL-ARAJI, Ali Muhideen has been resigned. Director DAOUD, Aysar has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SPW SECRETARIES LIMITED
Appointed Date: 01 January 2003

Director

Resigned Directors

Secretary
AL-ARAJI, Ali Muhideen
Resigned: 08 May 1992

Secretary
BROWN, Julian
Resigned: 05 June 2001
Appointed Date: 30 September 1997

Secretary
DAOUD, Aysar
Resigned: 01 January 2003
Appointed Date: 05 June 2001

Secretary
TALIB, Talib Naji, Dr
Resigned: 30 September 1997
Appointed Date: 08 May 1992

Director
AL-ALWAN, Wasan, Dr
Resigned: 01 January 1999
Appointed Date: 08 May 1992
67 years old

Director
AL-ARAJI, Ali Muhideen
Resigned: 08 May 1992
99 years old

Director
DAOUD, Aysar
Resigned: 01 January 2003
Appointed Date: 15 May 1998
68 years old

Persons With Significant Control

Dr Talib Naji Talib
Notified on: 27 March 2017
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dominique Evelyne Manz
Notified on: 27 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMANTEC LIMITED Events

15 May 2017
Confirmation statement made on 28 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 305,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 305,000

...
... and 90 more events
13 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1987
Registered office changed on 12/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY

12 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Incorporation

16 Sep 1987
Incorporation

COMANTEC LIMITED Charges

30 July 1996
Deed of charge over credit balances
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposits" being charged account…
24 July 1996
Deed of charge over credit balances
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…