UKBizDB.co.uk

COMPTECH SERVICES LTD

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

This company is commonly known as Comptech Services Ltd. The company was founded 9 years ago and was given the registration number 09624049. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at The Annexe, Tanglewood Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COMPTECH SERVICES LTD
Company Number:09624049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Annexe, Tanglewood Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annexe, Tanglewood, Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, United Kingdom, ST5 5HE

Director28 October 2021Active
The Annexe, Tanglewood, Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, United Kingdom, ST5 5HE

Director01 November 2017Active
The Annexe, Tanglewood, Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, United Kingdom, ST5 5HE

Director28 October 2021Active
The Annexe, Tanglewood, Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme, United Kingdom, ST5 5HE

Director04 June 2015Active

People with Significant Control

Mr Jonathan Ian Ward
Notified on:01 June 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:The Annex, Birch Tree Lane, Newcastle, England, ST5 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Joanne Lawton
Notified on:01 June 2022
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:The Annexe, Birch Tree Lane, Newcastle, England, ST5 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:The Annexe, Tanglewood, Birch Tree Lane, Newcastle Under Lyme, United Kingdom, ST5 5HE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-04Accounts

Change account reference date company previous extended.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.