About

Registered Number: 03689231
Date of Incorporation: 29/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

 

Based in Kent, Comsec Products Ltd was founded on 29 December 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Ashmore-kopp, Susannah, Assouad, Gilbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMORE-KOPP, Susannah 01 September 2016 01 September 2016 1
ASSOUAD, Gilbert 04 February 1999 21 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 January 2019
PSC04 - N/A 10 January 2019
AP04 - Appointment of corporate secretary 16 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 March 2015
TM02 - Termination of appointment of secretary 24 February 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 September 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AP04 - Appointment of corporate secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
CERTNM - Change of name certificate 25 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2001
363a - Annual Return 17 April 2001
AA - Annual Accounts 08 February 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 2000
363a - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 11 February 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.