UKBizDB.co.uk

COMAR LIMITED

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

This company is commonly known as Comar Limited. The company was founded 62 years ago and was given the registration number 00715672. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMAR LIMITED
Company Number:00715672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1962
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director07 January 2022Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Secretary08 May 1997Active
34 Cainhoe Road, Clophill, Bedford, MK45 4AQ

Secretary11 September 1997Active
1 Hole Farm Cottages, Albury Hall Park Albury, Ware, SG11 2JE

Secretary11 September 1997Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
90 Ebury Road, Watford, WD17 2SB

Secretary10 March 2003Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 May 1997Active
16 Westmoreland Place, London, SW1V 4AD

Director-Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Director11 September 1997Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director14 August 1996Active
42 Lygean Avenue, Ware, SG12 7AR

Director30 May 2003Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 August 2016Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director30 May 2003Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 June 2016Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 May 1997Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2010Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
11 Princes Avenue, Carshalton, SM5 4NZ

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 May 1997Active
7 Stratford Way, Watford, WD1 3DH

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active

People with Significant Control

Tesco Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-04Address

Move registers to sail company with new address.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-02-14Capital

Capital statement capital company with date currency figure.

Download
2022-02-14Capital

Legacy.

Download
2022-02-14Insolvency

Legacy.

Download
2022-02-14Resolution

Resolution.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.