UKBizDB.co.uk

COMESTO SERVICES LTD

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

This company is commonly known as Comesto Services Ltd. The company was founded 4 years ago and was given the registration number 12360290. The firm's registered office is in BIRMINGHAM. You can find them at 696 Yardley Wood Road, Billesley, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMESTO SERVICES LTD
Company Number:12360290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:696 Yardley Wood Road, Billesley, Birmingham, United Kingdom, B13 0HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cross O'The Hill, Clifford Road, Stratford-Upon-Avon, England, CV37 8HP

Director12 December 2019Active
57, Jordan Street, Liverpool, United Kingdom, L1 0BW

Corporate Director20 April 2020Active

People with Significant Control

Nova Group Holdings Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:57, Jordan Street, Liverpool, United Kingdom, L1 0BW
Nature of control:
  • Significant influence or control
Ms Carolyn Anne Smith
Notified on:12 December 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:2, St. Johns Close, Stratford-Upon-Avon, United Kingdom, CV37 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Triggs
Notified on:12 December 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:2, St. Johns Close, Stratford-Upon-Avon, United Kingdom, CV37 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Valentine James Smith
Notified on:12 December 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:2, St. Johns Close, Stratford-Upon-Avon, United Kingdom, CV37 9AB
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 (6 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
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Change corporate director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-11-13Officers

Change corporate director company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Appoint corporate director company with name date.

Download
2020-04-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.