COMSTAT LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3FT

Company number 03097204
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address SUITE 13I BASILDON BUSINESS CENTRE, BENTALLS, PIPPS HILL INDUSTRIAL ESTATE, BASILDON, ESSEX, SS14 3FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of COMSTAT LIMITED are www.comstat.co.uk, and www.comstat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.7 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comstat Limited is a Private Limited Company. The company registration number is 03097204. Comstat Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Comstat Limited is Suite 13i Basildon Business Centre Bentalls Pipps Hill Industrial Estate Basildon Essex Ss14 3ft. The company`s financial liabilities are £78.29k. It is £34.84k against last year. The cash in hand is £132.7k. It is £60.42k against last year. And the total assets are £271.74k, which is £-11.45k against last year. PHILLIPS, Paul is a Secretary of the company. PHILLIPS, Alison Catherine is a Director of the company. PHILLIPS, Paul is a Director of the company. Secretary DRISCOLL, Raymond Martin has been resigned. Secretary SPURLING, Terry Frank Joel has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DRISCOLL, Ian William has been resigned. Director DRISCOLL, Raymond Martin has been resigned. Director FEATHERSTONE, Sally has been resigned. Director GILES, Troy James has been resigned. The company operates in "Other business support service activities n.e.c.".


comstat Key Finiance

LIABILITIES £78.29k
+80%
CASH £132.7k
+83%
TOTAL ASSETS £271.74k
-5%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Paul
Appointed Date: 01 October 1997

Director
PHILLIPS, Alison Catherine
Appointed Date: 10 March 2000
59 years old

Director
PHILLIPS, Paul
Appointed Date: 01 October 1997
60 years old

Resigned Directors

Secretary
DRISCOLL, Raymond Martin
Resigned: 01 October 1997
Appointed Date: 02 September 1996

Secretary
SPURLING, Terry Frank Joel
Resigned: 02 September 1996
Appointed Date: 01 September 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 September 1995
Appointed Date: 01 September 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 September 1995
Appointed Date: 01 September 1995

Director
DRISCOLL, Ian William
Resigned: 01 January 2000
Appointed Date: 01 September 1995
63 years old

Director
DRISCOLL, Raymond Martin
Resigned: 31 August 1998
Appointed Date: 01 September 1995
67 years old

Director
FEATHERSTONE, Sally
Resigned: 27 July 2001
Appointed Date: 01 October 1997
58 years old

Director
GILES, Troy James
Resigned: 02 September 1996
Appointed Date: 01 September 1995
56 years old

Persons With Significant Control

Mr Paul Phillips
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alison Catherine Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMSTAT LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 March 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 400

...
... and 68 more events
21 Sep 1995
New secretary appointed
21 Sep 1995
New director appointed
12 Sep 1995
Secretary resigned
12 Sep 1995
Director resigned
01 Sep 1995
Incorporation

COMSTAT LIMITED Charges

3 October 1996
Mortgage debenture
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…