About

Registered Number: 04122678
Date of Incorporation: 11/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wilts, BA2 7FS

 

Comtecs Ltd was setup in 2000, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKDEN, Thomas Alan 22 December 2009 - 1
SHEEHAN, Gary Sean 16 January 2001 12 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Cheryl Davina Maria 16 January 2001 12 July 2001 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 February 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 September 2010 Outstanding

N/A

Debenture 29 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.