COMCEN HOLDINGS LIMITED
FFORESTFACH PARKDEAL LIMITED

Hellopages » Swansea » Swansea » SA5 4HS

Company number 03709122
Status Active
Incorporation Date 5 February 1999
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 seventy-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 276,000 . The most likely internet sites of COMCEN HOLDINGS LIMITED are www.comcenholdings.co.uk, and www.comcen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Comcen Holdings Limited is a Private Limited Company. The company registration number is 03709122. Comcen Holdings Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of Comcen Holdings 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. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEYNON, Christopher Richard has been resigned. Director FRANCIS, Peter has been resigned. Director LEWIS, Frank has been resigned. Director STONE, Gary Spencer has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


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: 24 February 1999

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

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 February 1999
Appointed Date: 05 February 1999

Director
BEYNON, Christopher Richard
Resigned: 31 January 2011
Appointed Date: 24 February 1999
68 years old

Director
FRANCIS, Peter
Resigned: 21 July 2005
Appointed Date: 24 February 1999
66 years old

Director
LEWIS, Frank
Resigned: 03 July 2003
Appointed Date: 05 March 1999
79 years old

Director
STONE, Gary Spencer
Resigned: 21 July 2005
Appointed Date: 24 February 1999
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 February 1999
Appointed Date: 05 February 1999

COMCEN HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 5 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 276,000

03 Jul 2015
Accounts for a small company made up to 31 December 2014
22 Apr 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 276,000

...
... and 69 more events
01 Mar 1999
Director resigned
01 Mar 1999
Secretary resigned
01 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
24 Feb 1999
Company name changed parkdeal LIMITED\certificate issued on 24/02/99
05 Feb 1999
Incorporation

COMCEN HOLDINGS LIMITED Charges

5 June 2013
Charge code 0370 9122 0003
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 April 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 14 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…