COMTEC RACING LIMITED
NORWICH LEGISLATOR 1445 LIMITED


Company number 03819799
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address HORNBEAM HOUSE BIDWELL ROAD, RACKHEATH, NORWICH, NORFOLK, MR13 6PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 500,000 . The most likely internet sites of COMTEC RACING LIMITED are www.comtecracing.co.uk, and www.comtec-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Comtec Racing Limited is a Private Limited Company. The company registration number is 03819799. Comtec Racing Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Comtec Racing Limited is Hornbeam House Bidwell Road Rackheath Norwich Norfolk Mr13 6pt. . MONCHEUR DE RIEUDOTTE, Pierre is a Director of the company. Secretary BARNETT, John Hugh has been resigned. Secretary FIRMAN, Arthur Ralph has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary SLOWLEY, Samantha Louise has been resigned. Director FIRMAN, Arthur Ralph has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MONCHEUR DE RIEUDOTTE, Pierre
Appointed Date: 08 June 2000
71 years old

Resigned Directors

Secretary
BARNETT, John Hugh
Resigned: 13 December 2012
Appointed Date: 13 May 2008

Secretary
FIRMAN, Arthur Ralph
Resigned: 28 February 2003
Appointed Date: 08 June 2000

Secretary
POOLEY, Maureen
Resigned: 08 June 2000
Appointed Date: 05 August 1999

Secretary
SLOWLEY, Samantha Louise
Resigned: 13 May 2008
Appointed Date: 01 January 2003

Director
FIRMAN, Arthur Ralph
Resigned: 28 February 2003
Appointed Date: 08 June 2000
81 years old

Director
PICKERSGILL, Dominic James
Resigned: 08 June 2000
Appointed Date: 05 August 1999
53 years old

Director
POOLEY, Maureen
Resigned: 08 June 2000
Appointed Date: 05 August 1999
79 years old

Persons With Significant Control

Mr Pierre Moncheur De Rieudotte
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COMTEC RACING LIMITED Events

16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500,000

10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
13 Jun 2000
Director resigned
13 Jun 2000
Director resigned
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed;new director appointed
05 Aug 1999
Incorporation

COMTEC RACING LIMITED Charges

1 May 2009
Debenture
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Guarantee & debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…