About

Registered Number: 03245282
Date of Incorporation: 03/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 District Business Park, Birchills Street, Walsall, West Midlands, WS2 8NG,

 

Based in West Midlands, Comptec Ltd was founded on 03 September 1996. Currently we aren't aware of the number of employees at the this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFELD, Gary 03 September 1996 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC02 - N/A 28 August 2020
PSC07 - N/A 28 August 2020
PSC07 - N/A 28 August 2020
AA - Annual Accounts 25 August 2020
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 05 September 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 18 June 2019
MR04 - N/A 08 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 August 2018
CH01 - Change of particulars for director 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 17 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 07 March 2017
CC04 - Statement of companies objects 07 March 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 14 September 2016
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 July 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 June 2001
395 - Particulars of a mortgage or charge 03 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 03 June 1999
225 - Change of Accounting Reference Date 12 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
363s - Annual Return 30 December 1997
395 - Particulars of a mortgage or charge 22 April 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

Mortgage debenture 20 September 2000 Fully Satisfied

N/A

Debenture deed 15 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.