Comtec Cable Accessories Ltd was founded on 19 January 1978 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". This organisation currently employs 21-50 staff.
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 |