COMART (HOLDINGS) LIMITED
DONCASTER MARITCARE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 9EX

Company number 03624194
Status Active
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address 27 RAMPER ROAD, SAUNDBY, DONCASTER, SOUTH YORKSHIRE, DN22 9EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COMART (HOLDINGS) LIMITED are www.comartholdings.co.uk, and www.comart-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Gainsborough Lea Road Rail Station is 2.2 miles; to Retford Low Level Rail Station is 7.5 miles; to Retford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comart Holdings Limited is a Private Limited Company. The company registration number is 03624194. Comart Holdings Limited has been working since 01 September 1998. The present status of the company is Active. The registered address of Comart Holdings Limited is 27 Ramper Road Saundby Doncaster South Yorkshire Dn22 9ex. . SENIOR, Margaret Elizabeth is a Secretary of the company. SENIOR, Kevin is a Director of the company. Secretary BINGLE, Timothy Mark has been resigned. Secretary BURNS, Margaret Elizabeth has been resigned. Secretary PINNELL, Lisa Marie has been resigned. Secretary SENIOR & SON LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURNS, Margaret Elizabeth has been resigned. Director MILNE, Stephen Andrew Austen has been resigned. Director SENIOR, Kevin has been resigned. Director SENIOR, Nathan Kevin has been resigned. Director YORKSHIRE CORPORATE SERVICES LTD has been resigned. Director TECHNOLOGY HOUSE (ROTHERHAM) LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SENIOR, Margaret Elizabeth
Appointed Date: 30 March 2010

Director
SENIOR, Kevin
Appointed Date: 06 November 2013
72 years old

Resigned Directors

Secretary
BINGLE, Timothy Mark
Resigned: 01 December 1998
Appointed Date: 17 November 1998

Secretary
BURNS, Margaret Elizabeth
Resigned: 21 January 2004
Appointed Date: 01 December 1998

Secretary
PINNELL, Lisa Marie
Resigned: 22 August 2006
Appointed Date: 21 January 2004

Secretary
SENIOR & SON LTD
Resigned: 30 March 2010
Appointed Date: 22 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1998
Appointed Date: 01 September 1998

Director
BURNS, Margaret Elizabeth
Resigned: 29 January 2003
Appointed Date: 01 December 1998
67 years old

Director
MILNE, Stephen Andrew Austen
Resigned: 01 December 1998
Appointed Date: 17 November 1998
63 years old

Director
SENIOR, Kevin
Resigned: 03 April 2003
Appointed Date: 01 December 1998
72 years old

Director
SENIOR, Nathan Kevin
Resigned: 06 November 2013
Appointed Date: 01 October 2008
45 years old

Director
YORKSHIRE CORPORATE SERVICES LTD
Resigned: 27 July 2005
Appointed Date: 12 April 2003

Director
TECHNOLOGY HOUSE (ROTHERHAM) LTD
Resigned: 28 August 2013
Appointed Date: 28 July 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1998
Appointed Date: 01 September 1998

Persons With Significant Control

Comart (Holdings) Plc Retirement Benefit Scheme
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

COMART (HOLDINGS) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 81,000

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 83 more events
04 Dec 1998
New secretary appointed
04 Dec 1998
New director appointed
26 Nov 1998
Company name changed maritcare LIMITED\certificate issued on 27/11/98
25 Nov 1998
Registered office changed on 25/11/98 from: 6-8 underwood street, london, N1 7JQ
01 Sep 1998
Incorporation

COMART (HOLDINGS) LIMITED Charges

12 July 1999
Guarantee and debenture
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…