About

Registered Number: 05513031
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Solray Works Phoenix Way, Garngoch Industrial Estate, Gorseinon, Gorseinon, Swansea, SA4 9WF

 

Established in 2005, Comyn Ching Ltd has its registered office in Gorseinon, Swansea, 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. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 April 2019
AA01 - Change of accounting reference date 13 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 January 2018
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 13 September 2010
MEM/ARTS - N/A 13 September 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 November 2009
AA01 - Change of accounting reference date 26 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
CERTNM - Change of name certificate 22 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 27 April 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 June 2012 Fully Satisfied

N/A

Debenture 01 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.