UKBizDB.co.uk

COMANTEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comantec Limited. The company was founded 36 years ago and was given the registration number 02165531. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:COMANTEC LIMITED
Company Number:02165531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road Finchley, London, N3 3LF

Corporate Secretary01 January 2003Active
68 Alder Lodge, 73 Stevenage Road, London, England, SW6 6NR

Director21 July 2023Active
68 Alder Lodge, 73 Stevenage Road, London, SW6 6NR

Director-Active
Coombe Spinney Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary-Active
131 Munster Road, Teddington, TW11 9LS

Secretary30 September 1997Active
3 Poppleton Croft, Tingley, Wakefield, WF3 1XB

Secretary05 June 2001Active
68 Alder Lodge, 73 Stevenage Road, London, SW6 6NR

Secretary08 May 1992Active
62 Oakwood Court, Abbotsbury Road, London, W14 8JY

Director08 May 1992Active
Coombe Spinney Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director-Active
3 Poppleton Croft, Tingley, Wakefield, WF3 1XB

Director15 May 1998Active

People with Significant Control

Dr Talib Naji Talib
Notified on:27 March 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:68, Alder Lodge, London, United Kingdom, SW6 6NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Dominique Evelyne Manz
Notified on:27 March 2017
Status:Active
Date of birth:April 1968
Nationality:Swiss
Country of residence:Switzerland
Address:1, Place Terribilini, Nyon, Switzerland, VD 1260
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.