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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ | Secretary | 09 October 2007 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ | Director | 28 March 2012 | Active |
Fenns Farm Fenns Lane, West End, Woking, GU24 9QF | Director | 02 October 2003 | Active |
Cairnsmore, Devonshire Avenue, Amersham, HP6 5JF | Director | 27 February 2013 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ | Director | 23 September 2016 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ | Director | 01 January 2020 | Active |
4, Westland Close, Leavesden, WD25 7GH | Director | 09 May 2006 | Active |
20 Beech Avenue, Rayleigh, SS6 8AE | Secretary | 02 October 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 July 2003 | Active |
Albion, Fishponds Road, Wokingham, RG41 2QE | Director | 07 July 2010 | Active |
George House, George Street, Hull, HU1 3AU | Director | 07 July 2010 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, RG1 1PZ | Director | 22 May 2013 | Active |
Manor, Farm, Halse, Taunton, TA4 3AB | Director | 02 October 2003 | Active |
8 Howcroft Gardens, Sandal, Wakefield, WF2 6TW | Director | 26 June 2006 | Active |
38 Chiddingstone Street, Fulham, London, SW6 3TG | Director | 02 October 2003 | Active |
Cairnsmore, Devonshire Avenue, Amersham, HP6 5JF | Director | 02 October 2003 | Active |
30 Whitfield Way, Rickmansworth, WD3 8QS | Director | 15 January 2004 | Active |
Comet Group Plc Comet House, Three Rivers Court, Rickmansworth, United Kingdom, WD3 1FX | Director | 06 April 2011 | Active |
Wakehams, Church End, Eversholt, MK17 9DU | Director | 26 March 2009 | Active |
Steeton Lodge, 21 East Street, Leven, Nr Beverley, HU17 5NG | Director | 02 October 2003 | Active |
Comet House, Three Rivers Court, Rickmansworth, WD3 1FX | Director | 07 October 2009 | Active |
3 St Lawrence Park, Chepstow, NP16 6DP | Director | 02 October 2003 | Active |
362 North Road, Hull, HU4 6DD | Director | 14 June 2006 | Active |
6 Station Road, Marsh Gibbon, OX27 0HN | Director | 14 June 2006 | Active |
20 Suffolk Close, Ely, CB6 3EW | Director | 02 October 2003 | Active |
36 Ligo Avenue, Stoke Mandeville, Aylesbury, HP22 5TY | Director | 17 March 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2021-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-11 | Officers | Change person secretary company with change date. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2016-10-28 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.