UKBizDB.co.uk

COMCOUNT LIMITED

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

This company is commonly known as Comcount Limited. The company was founded 38 years ago and was given the registration number 01922686. The firm's registered office is in WORCESTER. You can find them at Unit 16 Shipston Close, Cranham Estate, Worcester, Worcs. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:COMCOUNT LIMITED
Company Number:01922686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 16 Shipston Close, Cranham Estate, Worcester, Worcs, WR4 9XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Heol Cropin, Parc Dafen, Llanelli, Wales, SA14 8QW

Secretary18 February 2021Active
7 Heol Cropin, Parc Dafen, Llanelli, Wales, SA14 8QW

Director18 February 2021Active
7 Heol Cropin, Parc Dafen, Llanelli, Wales, SA14 8QW

Director18 February 2021Active
29 Laurelwood Road, Droitwich, WR9 7SE

Secretary31 March 1992Active
231 Evesham Road, Headless Cross, Redditch, B97 5EW

Secretary-Active
34 Church Road, Malvern Link, WR14 1LT

Director-Active
29 Laurelwood Road, Droitwich, WR9 7SE

Director-Active
1-17-2-16 Nishihashimoto, Sagamihar Shi Kanagawa 229, Japan, FOREIGN

Director-Active

People with Significant Control

Ebs Global Limited
Notified on:18 February 2021
Status:Active
Country of residence:Wales
Address:7 Heol Cropin, Parc Dafen, Llanelli, Wales, SA14 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Atterbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 16 Shipston Close, Worcester, WR4 9XN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Brewer
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 16 Shipston Close, Worcester, WR4 9XN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2021-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.