About

Registered Number: 08436777
Date of Incorporation: 08/03/2013 (12 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 18, Treeton Enterprise Centre Rother Crescent, Treeton, Rotherham, South Yorkshire, S60 5QY,

 

Established in 2013, Comstec Electrical Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. There are 4 directors listed as Tinsley, Carl, Millns, Matthew James, Shaikh, Mohammad Saqib, Shaikh, Mohammed Kasir Zaheer for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINSLEY, Carl 08 March 2013 - 1
MILLNS, Matthew James 08 March 2013 03 June 2015 1
SHAIKH, Mohammad Saqib 08 March 2013 23 October 2013 1
SHAIKH, Mohammed Kasir Zaheer 08 March 2013 23 October 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 11 August 2020
DISS16(SOAS) - N/A 18 June 2020
DISS16(SOAS) - N/A 16 May 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CVA4 - N/A 25 November 2019
CVA1 - N/A 29 May 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 02 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 17 October 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 November 2014
AA01 - Change of accounting reference date 12 August 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AD01 - Change of registered office address 02 April 2014
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA01 - Change of accounting reference date 13 March 2013
NEWINC - New incorporation documents 08 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.