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.
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 | : |
|
Registered Address | : | Cardinal Way, Cardinal Distribution Park, Godmanchester, Huntingdon, PE29 2XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN | Secretary | 17 April 2019 | Active |
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN | Director | 28 June 2023 | Active |
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN | Director | 16 February 2024 | Active |
4 Elm Way, Willingham, Cambridge, CB4 5JS | Secretary | 03 March 1998 | Active |
19 Victoria Park, Cambridge, CB4 3EJ | Nominee Secretary | 02 June 1995 | Active |
55 High Street, Cheveley, Newmarket, CB8 9DQ | Secretary | 31 January 1996 | Active |
8 The Rowells, Cottenham, Cambridge, CB4 8XJ | Secretary | 24 January 2000 | Active |
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN | Director | 31 January 1996 | Active |
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN | Director | 31 January 1996 | Active |
Cardinal Way, Cardinal Distribution Park, Godmanchester, PE29 2XN | Director | 21 September 2009 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 16 July 2002 | Active |
19 Victoria Park, Cambridge, CB4 3EJ | Nominee Director | 02 June 1995 | Active |
Chilterns Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR | Director | 27 February 1996 | Active |
8 The Rowells, Cottenham, Cambridge, CB4 8XJ | Director | 24 January 2000 | Active |
Nordic House, Old Great North Road, Sawtry, Huntingdon, England, PE28 5XN | Director | 28 June 2023 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Director | 02 June 1995 | Active |
Financiere Lccis Sas | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Rue Des Alouettes, Eaubonne, France, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type group. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-05 | Capital | Capital cancellation shares. | Download |
2020-07-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.