UKBizDB.co.uk

COMERGY LIMITED

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

This company is commonly known as Comergy Limited. The company was founded 27 years ago and was given the registration number 03378200. The firm's registered office is in HAMPSHIRE. You can find them at Chickenhall Lane, Eastleigh, Hampshire, . This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:COMERGY LIMITED
Company Number:03378200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Secretary01 October 2014Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director01 March 2023Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director17 March 2021Active
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ

Secretary29 November 2006Active
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP

Secretary14 April 2003Active
Flat 3 Riley House, Ann Lane, London, SW10 0BS

Secretary01 July 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary30 May 1997Active
4, Holly Meadows, Stockbridge Road, Winchester, SO22 5FQ

Director01 January 2011Active
26 Old Garden Close, Locks Heath, Southampton, SO31 6RN

Director11 September 1997Active
4 Holly Meadow, Stockbridge Road, Winchester, SO22 5FQ

Director13 April 2005Active
Oak Apples, Eastworth Road, Verwood, BH31 7PJ

Director29 November 2006Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director01 October 2014Active
4 Leydene Park, East Meon, GU32 1HF

Director14 April 2003Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director27 July 2018Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director30 May 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director30 May 1997Active
21 Hazel Park Terrace, Apartment 13-10 Hazel Park Condo, Singapore 678946, Singapore, FOREIGN

Director01 July 1997Active
Bricken House Mayhill Lane, Swanmore, Southampton, SO32 2QW

Director11 September 1997Active
34 Newitt Place, Bassett, Southampton, SO16 7FA

Director28 October 2005Active
34, Newitt Place, Bassett, Southampton, SO16 7FA

Director01 March 2009Active
Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

Director01 March 2016Active
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP

Director14 April 2003Active
1 Holly Meadows, Winchester, SO22 5FQ

Director14 April 2003Active

People with Significant Control

Prysmian Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Prysmian Spa Via Chiese 6, Milan 20126, Italy,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.