COMTEK NETWORK SYSTEMS (UK) LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2UA

Company number 05929974
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address 108 TENTH AVENUE, ZONE 3, DEESIDE IND. PARK, TENTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, WALES, CH5 2UA
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Registered office address changed from 10 Upper Warren Avenue, Caversham, Reading Berkshire RG4 7EJ to 108 Tenth Avenue, Zone 3, Deeside Ind. Park, Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA on 21 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COMTEK NETWORK SYSTEMS (UK) LIMITED are www.comteknetworksystemsuk.co.uk, and www.comtek-network-systems-uk.co.uk. The predicted number of employees is 120 to 130. The company’s age is nineteen years and one months. Comtek Network Systems Uk Limited is a Private Limited Company. The company registration number is 05929974. Comtek Network Systems Uk Limited has been working since 08 September 2006. The present status of the company is Active. The registered address of Comtek Network Systems Uk Limited is 108 Tenth Avenue Zone 3 Deeside Ind Park Tenth Avenue Deeside Industrial Park Deeside Flintshire Wales Ch5 2ua. The company`s financial liabilities are £1015.2k. It is £937.79k against last year. The cash in hand is £0.73k. It is £-0.51k against last year. And the total assets are £3871.66k, which is £2107.61k against last year. LANGFORD, Bethan is a Secretary of the company. BARTLETT, Philip John is a Director of the company. FREEBAIRN, John Alexander is a Director of the company. SHEIBANI, Askar is a Director of the company. SHEIBANI, Christine is a Director of the company. Secretary ARCHER, Gregory Martin has been resigned. Secretary SHEIBANI, Christine has been resigned. The company operates in "Wired telecommunications activities".


comtek network systems (uk) Key Finiance

LIABILITIES £1015.2k
+1211%
CASH £0.73k
-42%
TOTAL ASSETS £3871.66k
+119%
All Financial Figures

Current Directors

Secretary
LANGFORD, Bethan
Appointed Date: 01 October 2015

Director
BARTLETT, Philip John
Appointed Date: 01 October 2015
48 years old

Director
FREEBAIRN, John Alexander
Appointed Date: 01 October 2015
68 years old

Director
SHEIBANI, Askar
Appointed Date: 08 September 2006
74 years old

Director
SHEIBANI, Christine
Appointed Date: 19 October 2010
58 years old

Resigned Directors

Secretary
ARCHER, Gregory Martin
Resigned: 17 October 2006
Appointed Date: 08 September 2006

Secretary
SHEIBANI, Christine
Resigned: 30 September 2015
Appointed Date: 20 October 2006

Persons With Significant Control

Mr Askar Sheibani
Notified on: 8 September 2016
74 years old
Nature of control: Ownership of shares – 75% or more

COMTEK NETWORK SYSTEMS (UK) LIMITED Events

21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
21 Sep 2016
Registered office address changed from 10 Upper Warren Avenue, Caversham, Reading Berkshire RG4 7EJ to 108 Tenth Avenue, Zone 3, Deeside Ind. Park, Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA on 21 September 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

28 Oct 2015
Termination of appointment of Christine Sheibani as a secretary on 30 September 2015
...
... and 28 more events
01 Dec 2006
Particulars of mortgage/charge
09 Nov 2006
Particulars of mortgage/charge
27 Oct 2006
New secretary appointed
25 Oct 2006
Secretary resigned
08 Sep 2006
Incorporation

COMTEK NETWORK SYSTEMS (UK) LIMITED Charges

5 August 2015
Charge code 0592 9974 0003
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Llwyn owen farm, pigeon house lane, hope, wrexham, LL12 9RE…
28 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 18 December 2007
Persons entitled: Comtek Networks Systems Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…