Company number 01254878
Status Active
Incorporation Date 14 April 1976
Company Type Private Limited Company
Address SOLRAY WORKS PHOENIX WAY, GARNGOCH INDUSTRIAL ESTATE, GORSEINON, GORSEINON, SWANSEA, SA4 9WF
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of COMYN CHING & CO. (SOLRAY) LIMITED are www.comynchingcosolray.co.uk, and www.comyn-ching-co-solray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Comyn Ching Co Solray Limited is a Private Limited Company.
The company registration number is 01254878. Comyn Ching Co Solray Limited has been working since 14 April 1976.
The present status of the company is Active. The registered address of Comyn Ching Co Solray Limited is Solray Works Phoenix Way Garngoch Industrial Estate Gorseinon Gorseinon Swansea Sa4 9wf. . CHING, Alastair Comyn is a Director of the company. GEORGE, William Stuart is a Director of the company. Secretary CULVERHOUSE, Brian John has been resigned. Secretary GREEN, Leonard Charles has been resigned. Secretary TURNER, Simon Lee has been resigned. Director GREEN, Leonard Charles has been resigned. Director HERMAN, Maurice has been resigned. Director RICHARDS, Norman has been resigned. Director SMITH, Colin Noel has been resigned. Director WING, David Michael has been resigned. The company operates in "Manufacture of central heating radiators and boilers".
Current Directors
Resigned Directors
Director
RICHARDS, Norman
Resigned: 30 September 2006
Appointed Date: 01 October 1997
79 years old
Persons With Significant Control
Comyn Ching Limited
Notified on: 29 December 2016
Nature of control: Ownership of shares – 75% or more
COMYN CHING & CO. (SOLRAY) LIMITED Events
06 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Feb 2017
Satisfaction of charge 6 in full
23 Feb 2017
Satisfaction of charge 5 in full
23 Feb 2017
Satisfaction of charge 4 in full
23 Feb 2017
Satisfaction of charge 3 in full
...
... and 101 more events
11 Feb 1983
Particulars of mortgage/charge
30 Jul 1976
Company name changed\certificate issued on 30/07/76
14 Apr 1976
Incorporation
14 Apr 1976
Certificate of incorporation
26 May 2016
Charge code 0125 4878 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 June 2010
Debenture
Delivered: 26 June 2010
Status: Satisfied
on 23 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied
on 23 February 2017
Persons entitled: Hsbc Bank PLC
Description: Unit 3, garnoch industrial estate, gorseinon road…
27 January 2004
Chattels mortgage
Delivered: 28 January 2004
Status: Satisfied
on 23 February 2017
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
4 December 1992
Legal charge
Delivered: 16 December 1992
Status: Satisfied
on 23 February 2017
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:-land and…
3 April 1992
Charge
Delivered: 7 April 1992
Status: Satisfied
on 23 February 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
2 February 1983
Charge
Delivered: 11 February 1983
Status: Satisfied
on 23 February 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…