COMCEN COMPUTER SUPPLIES LIMITED
FFORESTFACH

Hellopages » Swansea » Swansea » SA5 4HS

Company number 01626451
Status Active
Incorporation Date 1 April 1982
Company Type Private Limited Company
Address BRUCE ROAD, SWANSEA WEST INDUSTRIAL PARK, FFORESTFACH, SWANSEA, SA5 4HS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Ms Diana Sara Stroia on 8 September 2016. The most likely internet sites of COMCEN COMPUTER SUPPLIES LIMITED are www.comcencomputersupplies.co.uk, and www.comcen-computer-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Comcen Computer Supplies Limited is a Private Limited Company. The company registration number is 01626451. Comcen Computer Supplies Limited has been working since 01 April 1982. The present status of the company is Active. The registered address of Comcen Computer Supplies Limited is Bruce Road Swansea West Industrial Park Fforestfach Swansea Sa5 4hs. . CASEY, Martin is a Director of the company. GREENHILL, Ian is a Director of the company. MATTHEWS, David is a Director of the company. STROIA-MATTHEWS, Diana Sara is a Director of the company. WILLIAMS, Stuart John is a Director of the company. Secretary BEVAN, Alan has been resigned. Secretary BEYNON, Christopher Richard has been resigned. Secretary BEYNON, Karen Louise has been resigned. Director BEYNON, Christopher Richard has been resigned. Director BEYNON, Karen Louise has been resigned. Director COUGHLIN, David Michael Wilmore has been resigned. Director FRANCIS, Peter has been resigned. Director NORMAN, Nen Edna has been resigned. Director NORMAN, Peter Edward has been resigned. Director PIKE, Philip Edward has been resigned. Director SHAPTON, William Peter has been resigned. Director STONE, Gary Spencer has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CASEY, Martin
Appointed Date: 01 October 2006
58 years old

Director
GREENHILL, Ian
Appointed Date: 12 September 2005
60 years old

Director
MATTHEWS, David
Appointed Date: 01 October 2006
58 years old

Director
STROIA-MATTHEWS, Diana Sara
Appointed Date: 06 April 2012
47 years old

Director
WILLIAMS, Stuart John
Appointed Date: 01 October 2006
58 years old

Resigned Directors

Secretary
BEVAN, Alan
Resigned: 12 February 1993
Appointed Date: 01 May 1991

Secretary
BEYNON, Christopher Richard
Resigned: 21 July 2005
Appointed Date: 12 February 1993

Secretary
BEYNON, Karen Louise
Resigned: 31 January 2011
Appointed Date: 21 July 2005

Director
BEYNON, Christopher Richard
Resigned: 31 January 2011
Appointed Date: 31 October 1996
68 years old

Director
BEYNON, Karen Louise
Resigned: 31 January 2011
Appointed Date: 01 January 2006
64 years old

Director
COUGHLIN, David Michael Wilmore
Resigned: 12 February 1992
80 years old

Director
FRANCIS, Peter
Resigned: 21 July 2005
Appointed Date: 31 October 1996
66 years old

Director
NORMAN, Nen Edna
Resigned: 05 March 1999
78 years old

Director
NORMAN, Peter Edward
Resigned: 05 March 1999
79 years old

Director
PIKE, Philip Edward
Resigned: 30 September 2006
Appointed Date: 12 September 2005
58 years old

Director
SHAPTON, William Peter
Resigned: 12 February 1993
Appointed Date: 12 February 1992
88 years old

Director
STONE, Gary Spencer
Resigned: 21 July 2005
66 years old

Persons With Significant Control

Comcen Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMCEN COMPUTER SUPPLIES LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 30 June 2016 with updates
08 Sep 2016
Director's details changed for Ms Diana Sara Stroia on 8 September 2016
10 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 464,880

03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
22 Jun 1987
Return made up to 15/05/87; full list of members
17 Jun 1987
Memorandum and Articles of Association

21 May 1987
Full accounts made up to 31 October 1986

28 Nov 1986
New director appointed

01 Apr 1982
Certificate of incorporation

COMCEN COMPUTER SUPPLIES LIMITED Charges

6 June 2013
Charge code 0162 6451 0010
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land and buildings lying to the south of bruce road…
5 June 2013
Charge code 0162 6451 0009
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
5 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 6 March 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 9 March 1999
Status: Satisfied on 6 March 2014
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
31 December 1998
Legal mortgage
Delivered: 13 January 1999
Status: Satisfied on 15 February 2001
Persons entitled: Midland Bank PLC
Description: 45/46 wychtree street morriston swansea. With the benefit…
31 December 1998
Legal mortgage
Delivered: 13 January 1999
Status: Satisfied on 15 February 2001
Persons entitled: Midland Bank PLC
Description: 51 wychtree street morriston swansea. With the benefit of…
22 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 14 March 2014
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the south of bruce road…
22 December 1992
Fixed and floating charge
Delivered: 30 December 1992
Status: Satisfied on 6 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 6 March 2014
Persons entitled: Midland Bank PLC
Description: F/H 45/46 wychtree street morriston, swansea, together with…
8 July 1982
Fixed and floating charge
Delivered: 16 July 1982
Status: Satisfied on 6 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts, owing to…