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.
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 |
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 |
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 |