COMYN CHING ARCHITECTURAL HARDWARE LTD
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6BE
Company number 03976315
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address OLIVIA HOUSE, THINGOE HILL, BURY ST EDMUNDS, SUFFOLK, IP32 6BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 115 . The most likely internet sites of COMYN CHING ARCHITECTURAL HARDWARE LTD are www.comynchingarchitecturalhardware.co.uk, and www.comyn-ching-architectural-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Thurston Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comyn Ching Architectural Hardware Ltd is a Private Limited Company. The company registration number is 03976315. Comyn Ching Architectural Hardware Ltd has been working since 19 April 2000. The present status of the company is Active. The registered address of Comyn Ching Architectural Hardware Ltd is Olivia House Thingoe Hill Bury St Edmunds Suffolk Ip32 6be. . TURNER, Katy Rebecca is a Secretary of the company. PORTER, Shane is a Director of the company. Secretary LLOYD, Karen Diana has been resigned. Secretary MAY, Lynn Beverley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Tony has been resigned. Director LLOYD, Karen Diana has been resigned. Director MAY, Brian Thomas has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TURNER, Katy Rebecca
Appointed Date: 08 July 2008

Director
PORTER, Shane
Appointed Date: 15 April 2002
53 years old

Resigned Directors

Secretary
LLOYD, Karen Diana
Resigned: 26 June 2008
Appointed Date: 29 September 2004

Secretary
MAY, Lynn Beverley
Resigned: 25 October 2004
Appointed Date: 19 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Director
GREEN, Tony
Resigned: 10 July 2002
Appointed Date: 29 May 2001
55 years old

Director
LLOYD, Karen Diana
Resigned: 26 June 2008
Appointed Date: 29 September 2004
63 years old

Director
MAY, Brian Thomas
Resigned: 25 October 2004
Appointed Date: 19 April 2000
88 years old

Persons With Significant Control

Mr Shane Porter
Notified on: 19 April 2017
53 years old
Nature of control: Ownership of shares – 75% or more

COMYN CHING ARCHITECTURAL HARDWARE LTD Events

02 May 2017
Confirmation statement made on 19 April 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 115

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 115

...
... and 51 more events
25 Apr 2000
Secretary resigned
25 Apr 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/00

19 Apr 2000
Incorporation

COMYN CHING ARCHITECTURAL HARDWARE LTD Charges

7 September 2010
Debenture
Delivered: 15 September 2010
Status: Satisfied on 13 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2003
Debenture
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…