This company is commonly known as Comcen Computer Supplies Limited. The company was founded 42 years ago and was given the registration number 01626451. The firm's registered office is in FFORESTFACH. You can find them at Bruce Road, Swansea West Industrial Park, Fforestfach, Swansea. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMCEN COMPUTER SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01626451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bruce Road, Swansea West Industrial Park, Fforestfach, Swansea, SA5 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, William Dennis Avenue, Loughor, United Kingdom, SA4 6PD | Director | 01 May 2022 | Active |
Bruce Road, Swansea West Industrial Park, Fforestfach, SA5 4HS | Director | 12 September 2005 | Active |
Bruce Road, Swansea West Industrial Park, Fforestfach, SA5 4HS | Director | 01 October 2006 | Active |
Bruce Road, Swansea West Industrial Park, Fforestfach, SA5 4HS | Director | 06 April 2012 | Active |
Bruce Road, Swansea West Industrial Park, Fforestfach, SA5 4HS | Director | 01 October 2006 | Active |
348 Mumbles Road, West Cross, Swansea, SA3 5TW | Secretary | 01 May 1991 | Active |
64 Roseland Road, Waunarlwydd, Swansea, SA5 4ST | Secretary | 12 February 1993 | Active |
64 Roseland Road, Waunarlwydd, Swansea, SA5 4ST | Secretary | 21 July 2005 | Active |
11, Woodlands Terrace, Swansea, SA1 6BR | Director | 31 October 1996 | Active |
64 Roseland Road, Waunarlwydd, Swansea, SA5 4ST | Director | 01 January 2006 | Active |
Bruce Road, Swansea West Industrial Park, Fforestfach, SA5 4HS | Director | 01 October 2006 | Active |
19 Mirador Crescent, Uplands, Swansea, SA2 0QX | Director | - | Active |
5 Llyn Tircoed, Tircoed Forest Village Penllergaer, Swansea, SA4 9LB | Director | 31 October 1996 | Active |
Great Southgate Farm, Southgate, Swansea, SA3 2BT | Director | - | Active |
Great Southgate Farm, Southgate, Swansea, SA3 2BT | Director | - | Active |
8 Gordon Rowley Way, The Alders Morriston, Swansea, SA6 6PL | Director | 12 September 2005 | Active |
170 Mumbles Road, Blackpill, Swansea, SA3 5AN | Director | 12 February 1992 | Active |
Penrhyn, Pembrey, SA16 0DJ | Director | - | Active |
Comcen Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bruce Road, Swansea West Business Park, Swansea, United Kingdom, SA5 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.