UKBizDB.co.uk

COMATEC U.K. LIMITED

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

This company is commonly known as Comatec U.k. Limited. The company was founded 32 years ago and was given the registration number 02696691. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMATEC U.K. LIMITED
Company Number:02696691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, England, EC1A 2AY

Secretary12 August 2014Active
6, Snow Hill, London, England, EC1A 2AY

Director01 October 2009Active
6, Snow Hill, London, England, EC1A 2AY

Director25 July 2018Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary25 April 2007Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary22 September 1997Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary26 May 1992Active
118 Rue De Courcelles, Paris, France, 75017

Secretary22 December 1994Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary12 March 1992Active
34 Boulevard De, Lhopital, Paris 75005, France, FOREIGN

Director26 May 1992Active
26 Dover Park Drive, Roehampton, London, SW15 5BG

Director26 May 1992Active
30 Boulevard D Argenson, Neuilly 92200, France, FOREIGN

Director24 April 1996Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director29 November 2007Active
16 Rue Du Lieutenant Chause, Paris 75020, France, FOREIGN

Director26 May 1992Active
118 Rue De Courcelles, 75017 Paris, France,

Director26 May 1992Active
89 Kensington Court Mansions, London, W8 5DU

Director02 January 2003Active
235 South Lodge, Knightsbridge, London, SW7 1DG

Director21 June 1994Active
77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB

Director08 December 1999Active
210, Pentonville Road, London, England, N1 9JY

Director01 December 2011Active
25 Lambton Road, London, N19 3QJ

Director24 April 1996Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director05 November 1992Active
229 Rue Du Faubourg, St Honore, Paris 75008, France,

Director26 May 1992Active
Saint Leu La Foret, 95320, France, FOREIGN

Director24 April 1996Active
1 Park Row, Leeds, LS1 5AB

Nominee Director12 March 1992Active
22 Av Emile Deschanel, Paris, Paris, FOREIGN

Director31 December 1998Active
5 Chemin De Bie, St Germain Les Corbeil, France, 91250

Director22 December 1994Active

People with Significant Control

Veolia Environmental Services (Uk) Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type dormant.

Download
2014-08-15Officers

Appoint person secretary company with name date.

Download
2014-08-15Officers

Termination secretary company with name termination date.

Download
2014-08-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.