About

Registered Number: 05162687
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Holloway Farm House, Elmley Road Ashton-Under-Hill, Evesham, Worcestershire, WR11 7SN

 

Comsal Ltd was registered on 24 June 2004 and has its registered office in Evesham, Worcestershire, it's status at Companies House is "Active". The companies directors are listed as Salloum, Anthony Cecine, Salloum, Gayle Frances. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALLOUM, Anthony Cecine 25 August 2005 - 1
SALLOUM, Gayle Frances 25 August 2005 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 July 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 14 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 04 November 2005
RESOLUTIONS - N/A 16 September 2005
AA - Annual Accounts 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
123 - Notice of increase in nominal capital 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 15 September 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.