M. COMAR & SONS LIMITED
CARDINAL HOUSE 20 ST MARY'S

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01158312
Status Active
Incorporation Date 28 January 1974
Company Type Private Limited Company
Address LOPIAN GROSS BARNETT AND COMPANY, CHARTERED ACCOUNTANTS 6TH FLOOR, CARDINAL HOUSE 20 ST MARY'S, PARSONAGE MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of M. COMAR & SONS LIMITED are www.mcomarsons.co.uk, and www.m-comar-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Comar Sons Limited is a Private Limited Company. The company registration number is 01158312. M Comar Sons Limited has been working since 28 January 1974. The present status of the company is Active. The registered address of M Comar Sons Limited is Lopian Gross Barnett and Company Chartered Accountants 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. The company`s financial liabilities are £158.25k. It is £31.98k against last year. The cash in hand is £184.41k. It is £40.28k against last year. And the total assets are £195.12k, which is £37.03k against last year. COMAR, Harish is a Secretary of the company. COMAR, Harish is a Director of the company. COMAR, Sushil is a Director of the company. Secretary COMAR, Manohar Lal has been resigned. Director COMAR, Manohar Lal has been resigned. Director COMAR, Parkash Vati has been resigned. Director COMAR, Romesh has been resigned. The company operates in "Wholesale of clothing and footwear".


m. comar & sons Key Finiance

LIABILITIES £158.25k
+25%
CASH £184.41k
+27%
TOTAL ASSETS £195.12k
+23%
All Financial Figures

Current Directors

Secretary
COMAR, Harish
Appointed Date: 12 July 1998

Director
COMAR, Harish

75 years old

Director
COMAR, Sushil

71 years old

Resigned Directors

Secretary
COMAR, Manohar Lal
Resigned: 11 July 1998

Director
COMAR, Manohar Lal
Resigned: 11 July 1998
103 years old

Director
COMAR, Parkash Vati
Resigned: 23 September 2014
99 years old

Director
COMAR, Romesh
Resigned: 14 February 1996
74 years old

M. COMAR & SONS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 62 more events
11 Dec 1987
Accounts for a small company made up to 31 January 1987

11 Dec 1987
Return made up to 31/08/87; no change of members

29 Jan 1987
Annual return made up to 30/06/86

08 Dec 1986
Accounts for a small company made up to 31 January 1986

28 Jan 1974
Incorporation

M. COMAR & SONS LIMITED Charges

20 August 1982
Legal charge
Delivered: 25 August 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 220 & 222 fog lane burnage manchester greater…
6 August 1981
Legal mortgage
Delivered: 7 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 220 & 222 fog lane burnage manchester. Floating charge…
12 August 1980
Debenture
Delivered: 19 August 1980
Status: Outstanding
Persons entitled: Wiliams & Glyn's Bank Limited
Description: Fixed & floating charge undertaking and all property and…