UKBizDB.co.uk

COMEX 2000 (UK) LIMITED

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

This company is commonly known as Comex 2000 (uk) Limited. The company was founded 25 years ago and was given the registration number 03725452. The firm's registered office is in DERBY. You can find them at 3 Stadium Business Court, Millennium Way, Pride Park, Derby, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COMEX 2000 (UK) LIMITED
Company Number:03725452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP

Secretary02 February 2015Active
3, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP

Director02 February 2015Active
3, Stadium Business Court, Millennium Way, Pride Park, Derby, England, DE24 8HP

Director03 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary03 March 1999Active
3, Stadium Business Court, Millennium Way, Pride Park, Derby, England, DE24 8HP

Secretary26 June 2011Active
Unit 12, Stadium Business Court Millennium Way, Pride Park, Derby, DE24 8HP

Secretary23 March 2006Active
6 Millpool Close, Hartshorne, Swadlincote, DE11 7AR

Secretary03 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director03 March 1999Active
3, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP

Director02 February 2015Active

People with Significant Control

Mr Neil Kenneth Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Stadium Business Court, Derby, United Kingdom, DE24 8HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Kenneth Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:English
Address:3, Stadium Business Court, Millennium Way, Derby, DE24 8HP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type group.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.