UKBizDB.co.uk

COMCAP LTD

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

This company is commonly known as Comcap Ltd. The company was founded 104 years ago and was given the registration number 00157660. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 75 Horseshoe Crescent, Shoeburyness, Southend-on-sea, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COMCAP LTD
Company Number:00157660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1919
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:75 Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Horseshoe Crescent, Shoeburyness, Southend-On-Sea, England, SS3 9WL

Secretary20 February 2007Active
75, Horseshoe Crescent, Shoeburyness, Southend-On-Sea, England, SS3 9WL

Director20 February 2007Active
Birches Wrights Green, Little Hallingbury, Bishops Stortford, CM22 7RH

Secretary-Active
9 Clements Road, Henley On Thames, RG9 2HJ

Secretary19 April 2004Active
6 College Grove, Castleknock, Ireland, IRISH

Secretary31 December 1997Active
16 Carysfort Grove, Blackrock,

Secretary18 August 1998Active
Greenhill, Russells Water, Henley On Thames, RG9 6ER

Secretary14 December 2000Active
Foxley House, High Street, Great Rollright, OX7 5RH

Secretary23 February 1996Active
Whichford House Parkway Court, Oxford Business Park, Oxford, OX4 2JY

Secretary23 January 1995Active
20 Burrows Close, Tylers Green, Penn, HP10 8AR

Secretary02 September 1994Active
Peterbridge Pyrford Woods Close, Woking, GU22 8QN

Secretary31 December 1997Active
Riverside, Basmore Avenue, Lower Shiplake, Henley On Thames, RG9 3NU

Secretary30 June 2000Active
Birches Wrights Green, Little Hallingbury, Bishops Stortford, CM22 7RH

Director-Active
Clarem House 32 Willow Glen, Branton, Doncaster, DN3 3JD

Director22 September 1999Active
Cannongate, New Road, Shiplake, Henley On Thames, RG9 3LG

Director07 February 1997Active
The Glebe House, Sacombe, Ware, SG12 0JJ

Director19 July 1995Active
22 Reading Road, Henley On Thames, RG9 1AG

Director14 December 2000Active
71a Cadogan Place, Chelsea, London, SW1X 9AH

Director02 September 1994Active
16 Carysfort Grove, Blackrock,

Director18 August 1998Active
Osberstown House, Naas County Kildare, Republic Of Ireland, IRISH

Director31 December 1997Active
Brackendale, 25 Folders Lane, Bracknell, RG42 2LA

Director31 December 1997Active
109 Church Street, Billericay, CM11 2TR

Director-Active
Stondon Manor Ongar Road, Stondon Massey, Brentwood, CM15 0LE

Director-Active
22 Reading Road, Henley On Thames, RG9 1AG

Director28 June 2002Active
Old Stone Cottage, Chapel Lane, Roke, Wallingford, England, OX10 6JE

Director19 April 2004Active
Foxley House, High Street, Great Rollright, OX7 5RH

Director29 January 1996Active
8 Derby Road, Duffield, Derby, DE56 4FL

Director10 October 1995Active
Beachets, Theydon Mount, Epping, CM16 7PS

Director-Active
Beachets, Theydon Mount, Epping, CM16 7PS

Director-Active
Peterbridge Pyrford Woods Close, Woking, GU22 8QN

Director31 December 1997Active
Whichford Manor, Hook Norton, Banbury, OX15 5BY

Director02 September 1994Active
63 Whitehall Court, London, SW1A 2EL

Director-Active
Grizedale House, Southwick Road, North Bradley, BA14 0SG

Director02 September 1994Active

People with Significant Control

Mr Noel Patrick Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:75, Horseshoe Crescent, Southend-On-Sea, England, SS3 9WL
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 (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
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type dormant.

Download
2013-07-11Officers

Termination director company with name.

Download
2013-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-14Officers

Change person director company with change date.

Download
2013-04-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.