About

Registered Number: 02966790
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 11 The Minnels, Keymer, Hassocks, West Sussex, BN6 8QW

 

Comprotec Ltd was setup in 1994, it has a status of "Active". The current directors of the business are listed as Page, Janet Pamala, Page, John Derek in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, John Derek 12 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Janet Pamala 12 September 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 02 June 1998
287 - Change in situation or address of Registered Office 24 April 1998
AA - Annual Accounts 28 August 1997
DISS40 - Notice of striking-off action discontinued 26 August 1997
363s - Annual Return 22 August 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
AA - Annual Accounts 03 April 1996
287 - Change in situation or address of Registered Office 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.