COMTECH EUROPE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2DT

Company number 04349865
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address SUITE 7, MILESTONE HOUSE,, 86 HURST ROAD, HORSHAM, WEST SUSSEX, RH12 2DT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COMTECH EUROPE LIMITED are www.comtecheurope.co.uk, and www.comtech-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. The distance to to Warnham Rail Station is 1.5 miles; to Christs Hospital Rail Station is 2.2 miles; to Crawley Rail Station is 6.7 miles; to Gomshall Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comtech Europe Limited is a Private Limited Company. The company registration number is 04349865. Comtech Europe Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Comtech Europe Limited is Suite 7 Milestone House 86 Hurst Road Horsham West Sussex Rh12 2dt. The company`s financial liabilities are £126.88k. It is £84.88k against last year. The cash in hand is £64.42k. It is £7.36k against last year. And the total assets are £422.91k, which is £171.74k against last year. MITCHELL, Sheldon Michael is a Secretary of the company. MARSDEN, Nicholas is a Director of the company. MITCHELL, Sheldon Michael is a Director of the company. MULVIHILL, Anthony Paul is a Director of the company. Secretary MITCHELL, Paula has been resigned. Secretary MITCHELL, Sheldon Michael has been resigned. Secretary KEEPERS ACCOUNTANCY LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


comtech europe Key Finiance

LIABILITIES £126.88k
+202%
CASH £64.42k
+12%
TOTAL ASSETS £422.91k
+68%
All Financial Figures

Current Directors

Secretary
MITCHELL, Sheldon Michael
Appointed Date: 01 April 2010

Director
MARSDEN, Nicholas
Appointed Date: 18 March 2008
54 years old

Director
MITCHELL, Sheldon Michael
Appointed Date: 09 January 2002
57 years old

Director
MULVIHILL, Anthony Paul
Appointed Date: 18 March 2008
55 years old

Resigned Directors

Secretary
MITCHELL, Paula
Resigned: 10 March 2003
Appointed Date: 09 January 2002

Secretary
MITCHELL, Sheldon Michael
Resigned: 18 January 2008
Appointed Date: 21 September 2007

Secretary
KEEPERS ACCOUNTANCY LIMITED
Resigned: 25 March 2010
Appointed Date: 10 March 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 January 2002
Appointed Date: 09 January 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Sheldon Michael Mitchell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMTECH EUROPE LIMITED Events

23 May 2017
Micro company accounts made up to 31 January 2017
12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9

27 Jan 2016
Register inspection address has been changed from Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX United Kingdom to Suite 7, Milestone House Hurst Road Horsham West Sussex RH12 2DT
...
... and 50 more events
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
09 Jan 2002
Incorporation

COMTECH EUROPE LIMITED Charges

4 April 2008
All assets debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…