KOMAC LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8SZ

Company number 03407609
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address BOSS DESIGN LIMITED, BOSS DESIGN HO, BOSS DRIVE, DUDLEY, WEST MIDLANDS, DY2 8SZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Appointment of Mr Stephen John Bannister as a secretary on 1 May 2016. The most likely internet sites of KOMAC LIMITED are www.komac.co.uk, and www.komac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Komac Limited is a Private Limited Company. The company registration number is 03407609. Komac Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Komac Limited is Boss Design Limited Boss Design Ho Boss Drive Dudley West Midlands Dy2 8sz. . BANNISTER, Stephen John is a Secretary of the company. BANNISTER, Stephen John is a Director of the company. MURRAY, Brian Stuart is a Director of the company. Secretary DUGGAN, Philip Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUGGAN, Philip Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BANNISTER, Stephen John
Appointed Date: 01 May 2016

Director
BANNISTER, Stephen John
Appointed Date: 04 September 2006
65 years old

Director
MURRAY, Brian Stuart
Appointed Date: 23 July 1997
78 years old

Resigned Directors

Secretary
DUGGAN, Philip Kenneth
Resigned: 01 May 2016
Appointed Date: 23 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Director
DUGGAN, Philip Kenneth
Resigned: 01 May 2016
Appointed Date: 23 July 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Persons With Significant Control

Boseco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOMAC LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
17 May 2016
Appointment of Mr Stephen John Bannister as a secretary on 1 May 2016
17 May 2016
Termination of appointment of Philip Kenneth Duggan as a secretary on 1 May 2016
17 May 2016
Termination of appointment of Philip Kenneth Duggan as a director on 1 May 2016
...
... and 63 more events
03 Oct 1997
Director resigned
03 Oct 1997
Secretary resigned
03 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
New director appointed
23 Jul 1997
Incorporation

KOMAC LIMITED Charges

22 May 2000
Legal charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor of 319-325 euston road london…
5 November 1997
Debenture
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…