COMCEN GROUP LIMITED
FFORESTFACH MANDACO 334 LIMITED

Hellopages » Swansea » Swansea » SA5 4HS

Company number 04669564
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address BRUCE ROAD, SWANSEA WEST INDUSTRIAL PARK, FFORESTFACH, SWANSEA, SA5 4HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr David Matthews on 17 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of COMCEN GROUP LIMITED are www.comcengroup.co.uk, and www.comcen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Comcen Group Limited is a Private Limited Company. The company registration number is 04669564. Comcen Group Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Comcen Group Limited is Bruce Road Swansea West Industrial Park Fforestfach Swansea Sa5 4hs. . MATTHEWS, David is a Director of the company. Secretary BEYNON, Christopher Richard has been resigned. Secretary BEYNON, Karen Louise has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BEYNON, Christopher Richard has been resigned. Director FRANCIS, Peter has been resigned. Director STONE, Gary Spencer has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MATTHEWS, David
Appointed Date: 31 January 2011
58 years old

Resigned Directors

Secretary
BEYNON, Christopher Richard
Resigned: 21 July 2005
Appointed Date: 02 July 2003

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

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 18 February 2003

Director
BEYNON, Christopher Richard
Resigned: 31 January 2011
Appointed Date: 02 July 2003
68 years old

Director
FRANCIS, Peter
Resigned: 21 July 2005
Appointed Date: 02 July 2003
66 years old

Director
STONE, Gary Spencer
Resigned: 21 July 2005
Appointed Date: 02 July 2003
66 years old

Director
M AND A NOMINEES LIMITED
Resigned: 02 July 2003
Appointed Date: 18 February 2003

Persons With Significant Control

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

COMCEN GROUP LIMITED Events

07 Apr 2017
Confirmation statement made on 18 February 2017 with updates
06 Apr 2017
Director's details changed for Mr David Matthews on 17 February 2017
28 Sep 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 207,000

03 Jul 2015
Accounts for a medium company made up to 31 December 2014
...
... and 50 more events
10 Jul 2003
New secretary appointed;new director appointed
10 Jul 2003
New director appointed
08 Jul 2003
Memorandum and Articles of Association
03 Jul 2003
Company name changed mandaco 334 LIMITED\certificate issued on 03/07/03
18 Feb 2003
Incorporation

COMCEN GROUP LIMITED Charges

5 June 2013
Charge code 0466 9564 0002
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…
8 September 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…