UKBizDB.co.uk

COMET TRUSTEE COMPANY LIMITED

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

This company is commonly known as Comet Trustee Company Limited. The company was founded 20 years ago and was given the registration number 04827757. The firm's registered office is in READING. You can find them at 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:COMET TRUSTEE COMPANY LIMITED
Company Number:04827757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ

Secretary09 October 2007Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ

Director28 March 2012Active
Fenns Farm Fenns Lane, West End, Woking, GU24 9QF

Director02 October 2003Active
Cairnsmore, Devonshire Avenue, Amersham, HP6 5JF

Director27 February 2013Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ

Director23 September 2016Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ

Director01 January 2020Active
4, Westland Close, Leavesden, WD25 7GH

Director09 May 2006Active
20 Beech Avenue, Rayleigh, SS6 8AE

Secretary02 October 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 July 2003Active
Albion, Fishponds Road, Wokingham, RG41 2QE

Director07 July 2010Active
George House, George Street, Hull, HU1 3AU

Director07 July 2010Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ

Director22 May 2013Active
Manor, Farm, Halse, Taunton, TA4 3AB

Director02 October 2003Active
8 Howcroft Gardens, Sandal, Wakefield, WF2 6TW

Director26 June 2006Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Director02 October 2003Active
Cairnsmore, Devonshire Avenue, Amersham, HP6 5JF

Director02 October 2003Active
30 Whitfield Way, Rickmansworth, WD3 8QS

Director15 January 2004Active
Comet Group Plc Comet House, Three Rivers Court, Rickmansworth, United Kingdom, WD3 1FX

Director06 April 2011Active
Wakehams, Church End, Eversholt, MK17 9DU

Director26 March 2009Active
Steeton Lodge, 21 East Street, Leven, Nr Beverley, HU17 5NG

Director02 October 2003Active
Comet House, Three Rivers Court, Rickmansworth, WD3 1FX

Director07 October 2009Active
3 St Lawrence Park, Chepstow, NP16 6DP

Director02 October 2003Active
362 North Road, Hull, HU4 6DD

Director14 June 2006Active
6 Station Road, Marsh Gibbon, OX27 0HN

Director14 June 2006Active
20 Suffolk Close, Ely, CB6 3EW

Director02 October 2003Active
36 Ligo Avenue, Stoke Mandeville, Aylesbury, HP22 5TY

Director17 March 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director10 July 2003Active

People with Significant Control

Darty Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Reading Bridge House, 4th Floor Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Address

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

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-08-11Officers

Change person secretary company with change date.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.