UKBizDB.co.uk

COMTEC GROUP (INTERNATIONAL) LIMITED

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

This company is commonly known as Comtec Group (international) Limited. The company was founded 28 years ago and was given the registration number 03064044. The firm's registered office is in GODMANCHESTER. You can find them at Cardinal Way, Cardinal Distribution Park, Godmanchester, Huntingdon. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:COMTEC GROUP (INTERNATIONAL) LIMITED
Company Number:03064044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Cardinal Way, Cardinal Distribution Park, Godmanchester, Huntingdon, PE29 2XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN

Secretary17 April 2019Active
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN

Director28 June 2023Active
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN

Director16 February 2024Active
4 Elm Way, Willingham, Cambridge, CB4 5JS

Secretary03 March 1998Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Secretary02 June 1995Active
55 High Street, Cheveley, Newmarket, CB8 9DQ

Secretary31 January 1996Active
8 The Rowells, Cottenham, Cambridge, CB4 8XJ

Secretary24 January 2000Active
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN

Director31 January 1996Active
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN

Director31 January 1996Active
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN

Director21 September 2009Active
Kantega, Ropers Lane, Wrington, BS40 5NF

Director16 July 2002Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Director02 June 1995Active
Chilterns Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR

Director27 February 1996Active
8 The Rowells, Cottenham, Cambridge, CB4 8XJ

Director24 January 2000Active
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN

Director28 June 2023Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director02 June 1995Active

People with Significant Control

Financiere Lccis Sas
Notified on:15 July 2020
Status:Active
Country of residence:France
Address:1, Rue Des Alouettes, Eaubonne, France,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Thomas Archer
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:16 The Light Building, Brooklans Avenue, Cambridge, United Kingdom, CB2 8DG
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
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Address

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

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Accounts

Accounts with accounts type group.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Capital

Capital alter shares redemption statement of capital.

Download
2020-08-05Capital

Capital cancellation shares.

Download
2020-07-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.