UKBizDB.co.uk

COMAT LTD

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

This company is commonly known as Comat Ltd. The company was founded 16 years ago and was given the registration number 06404011. The firm's registered office is in GRAYS. You can find them at Unit 9, Askew Farm Lane, Grays, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COMAT LTD
Company Number:06404011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 9, Askew Farm Lane, Grays, Essex, RM17 5XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Askew Farm Lane, Grays, RM17 5XR

Director14 November 2019Active
9 Rodeheath, Luton, LU4 9XB

Secretary19 October 2007Active
48 Carlyle Road, Manor Park, London, E12 6BN

Secretary13 May 2008Active
156 Caspian Way, Church Hollow, Purfleet, RM19 1LF

Secretary12 February 2008Active
48, Carlyle Road, London, United Kingdom, E12 6BN

Director13 June 2011Active
156 Caspian Way, Purfleet, RM19 1LF

Director12 February 2008Active
9 Rodeheath, Luton, LU4 9XB

Director19 October 2007Active

People with Significant Control

Mr Mark Anthony Browne
Notified on:01 September 2023
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 9, Askew Farm Lane, Grays, RM17 5XR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alrick Charles Browne
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Unit 9, Askew Farm Lane, Grays, RM17 5XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Alrick Charles Browne
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Unit 9, Askew Farm Lane, Grays, RM17 5XR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.