UKBizDB.co.uk

COMTEC BUSINESS EQUIPMENT LIMITED

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

This company is commonly known as Comtec Business Equipment Limited. The company was founded 25 years ago and was given the registration number 03780477. The firm's registered office is in GATESHEAD. You can find them at Ogilvie House Princes Park, Princesway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMTEC BUSINESS EQUIPMENT LIMITED
Company Number:03780477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ogilvie House Princes Park, Princesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary20 April 2007Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director20 April 2007Active
32 The Copse, Burnopfield, Dunlyom, NE16 6HA

Secretary01 June 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary01 June 1999Active
Ogilvie House, Princes Park, Princesway, Team Valley Trading Estate, Gateshead, England, NE11 0NF

Director20 April 2007Active
30 Highsteads, Medomsley, Consett, DH8 6QA

Director01 June 1999Active
20 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Director01 June 1999Active
32 The Copse, Burnopfield, Dunlyom, NE16 6HA

Director10 April 2003Active
Glenelm 3 Park Place, Stirling, FK7 9JR

Director20 April 2007Active
29 Lilburn Close, Deneside View, Chester Le Street, DH2 3TN

Director10 April 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director01 June 1999Active

People with Significant Control

Mr Duncan Henderson Ogilvie
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

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

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

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

Download
2021-07-08Address

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

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.