About

Registered Number: 01349036
Date of Incorporation: 19/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: 2 Cardinal Distribution Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XJ

 

Founded in 1978, Comtec Cable Accessories Ltd are based in Huntingdon, it has a status of "Active". This company currently employs 21-50 people. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EILOART, Edward 18 October 2019 - 1
HANCOX, Paul 18 October 2019 - 1
HODKINSON, John Alan 01 April 2005 30 November 2007 1
WATFORD, Simon 08 June 2012 28 January 2014 1
Secretary Name Appointed Resigned Total Appointments
TAMBURRINI, Robert 17 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
AP03 - Appointment of secretary 17 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 03 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 November 2016
MR01 - N/A 19 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 17 February 2014
RESOLUTIONS - N/A 04 December 2013
TM02 - Termination of appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
RESOLUTIONS - N/A 10 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
SH01 - Return of Allotment of shares 27 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
RESOLUTIONS - N/A 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
123 - Notice of increase in nominal capital 03 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 June 2003
395 - Particulars of a mortgage or charge 29 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 12 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 29 October 1996
395 - Particulars of a mortgage or charge 20 July 1996
395 - Particulars of a mortgage or charge 17 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1996
288 - N/A 12 April 1996
288 - N/A 18 March 1996
395 - Particulars of a mortgage or charge 12 March 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 1996
AUD - Auditor's letter of resignation 06 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 23 October 1995
395 - Particulars of a mortgage or charge 10 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 30 August 1994
288 - N/A 19 July 1994
288 - N/A 28 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
363s - Annual Return 17 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1993
AA - Annual Accounts 23 September 1993
386 - Notice of passing of resolution removing an auditor 27 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
RESOLUTIONS - N/A 30 June 1993
AUD - Auditor's letter of resignation 30 June 1993
288 - N/A 30 June 1993
288 - N/A 29 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
395 - Particulars of a mortgage or charge 20 May 1993
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 11 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
288 - N/A 17 February 1993
363s - Annual Return 13 March 1992
AA - Annual Accounts 23 December 1991
RESOLUTIONS - N/A 13 June 1991
RESOLUTIONS - N/A 13 June 1991
363a - Annual Return 13 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 1991
288 - N/A 16 May 1991
AA - Annual Accounts 21 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1990
395 - Particulars of a mortgage or charge 28 December 1990
395 - Particulars of a mortgage or charge 28 December 1990
363 - Annual Return 10 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 20 July 1989
288 - N/A 03 July 1989
AA - Annual Accounts 27 June 1989
RESOLUTIONS - N/A 14 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
123 - Notice of increase in nominal capital 14 June 1989
288 - N/A 12 June 1989
287 - Change in situation or address of Registered Office 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 08 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
288 - N/A 04 October 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 05 August 1987
395 - Particulars of a mortgage or charge 15 April 1987
AA - Annual Accounts 16 January 1987
MISC - Miscellaneous document 19 January 1978
NEWINC - New incorporation documents 19 January 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

All assets debenture 22 July 2005 Outstanding

N/A

Charge over receivables supplemental to debenture 25 April 2003 Outstanding

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Charge over receivables supplemental to a debenture 16 July 2002 Outstanding

N/A

Deed of deposit supplemental to a lease of even date 07 September 2001 Outstanding

N/A

Deed of deposit supplemental to a lease of even date 07 September 2001 Outstanding

N/A

Debenture 15 July 1996 Fully Satisfied

N/A

Mortgage 15 July 1996 Outstanding

N/A

Single debenture 27 February 1996 Outstanding

N/A

Debenture 09 March 1995 Fully Satisfied

N/A

Debenture 14 May 1993 Fully Satisfied

N/A

Memorandum securing current account balances 14 May 1993 Fully Satisfied

N/A

Chattel mortgage 05 February 1993 Fully Satisfied

N/A

Single debenture 21 December 1990 Fully Satisfied

N/A

Mortgage 21 December 1990 Fully Satisfied

N/A

Guarantee & debenture 31 October 1988 Fully Satisfied

N/A

Guarantee & debenture 15 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.