About

Registered Number: 02877577
Date of Incorporation: 03/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Longacre House, Wilcott, Shrewsbury, Shropshire, SY4 1BJ,

 

Komtec Ltd was setup in 1993, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Doran, Patricia Rose, Doran, Roger Ronald, Trew, Graham Peter for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREW, Graham Peter 03 December 1993 13 January 1994 1
Secretary Name Appointed Resigned Total Appointments
DORAN, Patricia Rose 13 January 1994 - 1
DORAN, Roger Ronald 03 December 1993 18 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 12 December 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 03 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 11 July 1995
395 - Particulars of a mortgage or charge 19 May 1995
363s - Annual Return 11 April 1995
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1994
288 - N/A 16 December 1993
NEWINC - New incorporation documents 03 December 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.