UKBizDB.co.uk

COMTEC PRESENTATIONS LIMITED

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

This company is commonly known as Comtec Presentations Limited. The company was founded 34 years ago and was given the registration number 02409409. The firm's registered office is in DROYLSDEN. You can find them at Communications House, 126-146 Fairfield Road, Droylsden, Manchester. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMTEC PRESENTATIONS LIMITED
Company Number:02409409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Communications House, 126-146 Fairfield Road, Droylsden, Manchester, M43 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communications House, 126-146 Fairfield Road, Droylsden, United Kingdom, M43 6AT

Director-Active
Communications House, 126-146 Fairfield Road, Droylsden, United Kingdom, M43 6AT

Director08 August 2023Active
65 Nicholas Road, Chorlton Cum Hardy, M21 1LG

Secretary-Active
35 Carr Street, Ashton Under Lyne, OL6 8ES

Director01 September 2004Active
Oakdene, Catterton, Tadcaster, LS24 8DH

Director15 April 2002Active
6 Bramshill Close, Birchwood, Warrington, WA3 6TZ

Director01 July 1993Active
29, Charter Avenue, Bewsey, Warrington, United Kingdom, WA5 0DJ

Director01 January 2002Active
5a, Bembridge Drive, Hayling Island, PO11 9LU

Director01 September 2007Active
8, Carter Street, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 0AN

Director01 September 2007Active
35 Carr Street, Ashton Under Lyne, OL6 8ES

Director01 September 2004Active
28 Highfield Drive, Mossley, OL5 0DW

Director01 February 2002Active
Communications House, 126-146 Fairfield Road, Droylsden, M43 6AT

Director01 January 2012Active
29 Charter Avenue, Warrington, WA5 0DJ

Director01 July 1993Active
124-126 Fairfield Road, Manchester, M43 6AT

Director-Active
Flat 3, No 6, Arnold Road, Manchester, M16 8NQ

Director01 May 2008Active
Communications House, 126-146 Fairfield Road, Droylsden, M43 6AT

Director01 January 2015Active
Ol5, 0da, 3 Quickmere Court, Stamford Road, M20 ILY

Director01 May 2008Active

People with Significant Control

Mr Neil Gordon Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Communications House, Droylsden, M43 6AT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.