COMTECS LIMITED
BATH

Hellopages » Wiltshire » Wiltshire » BA2 7FS

Company number 04122678
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address BERKELEY COACH HOUSE, WOODS HILL, LIMPLEY STOKE, BATH, WILTS, BA2 7FS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of COMTECS LIMITED are www.comtecs.co.uk, and www.comtecs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Comtecs Limited is a Private Limited Company. The company registration number is 04122678. Comtecs Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Comtecs Limited is Berkeley Coach House Woods Hill Limpley Stoke Bath Wilts Ba2 7fs. . CHARLES, Paul John is a Secretary of the company. BLACKDEN, Thomas Alan is a Director of the company. Secretary WATKINS, Cheryl Davina Maria has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SHEEHAN, Gary Sean has been resigned. Director STEDMAN, Susan Cahill has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHARLES, Paul John
Appointed Date: 18 July 2001

Director
BLACKDEN, Thomas Alan
Appointed Date: 22 December 2009
46 years old

Resigned Directors

Secretary
WATKINS, Cheryl Davina Maria
Resigned: 12 July 2001
Appointed Date: 16 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
SHEEHAN, Gary Sean
Resigned: 12 July 2001
Appointed Date: 16 January 2001
58 years old

Director
STEDMAN, Susan Cahill
Resigned: 22 December 2009
Appointed Date: 18 July 2001
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Mr Thomas Alan Blackden
Notified on: 1 February 2017
46 years old
Nature of control: Ownership of shares – 75% or more

COMTECS LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 40 more events
29 Jan 2001
New director appointed
29 Jan 2001
Registered office changed on 29/01/01 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ
14 Dec 2000
Director resigned
14 Dec 2000
Secretary resigned
11 Dec 2000
Incorporation

COMTECS LIMITED Charges

22 September 2010
All assets debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 30 June 2003
Persons entitled: Rec Support Limited
Description: Fixed and floating charges over the undertaking and all…