COMAC EUROPE LIMITED

Register to unlock more data on OkredoRegister

COMAC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892961

Incorporation date

13/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon05/12/2023
Change of details for Mr Edouard Henri Leriverend as a person with significant control on 2023-12-04
dot icon04/12/2023
Change of details for Mr Edouard Henri Leriverend as a person with significant control on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Edouard Henri Leriverend on 2023-12-04
dot icon04/12/2023
Secretary's details changed for Mr Edouard Henri Leriverend on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Edouard Henri Leriverend on 2023-12-04
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon22/11/2022
Secretary's details changed for Mr Edouard Henri Leriverend on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Edouard Henri Leriverend on 2022-11-22
dot icon22/11/2022
Change of details for Mr Edouard Henri Leriverend as a person with significant control on 2022-11-22
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon12/11/2018
Director's details changed for Guy Yves Gaston Michaud on 2018-11-12
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from Unit 2 the Metro Centre Welbeck Way Woodston Peterborough PE2 7UH to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2016-06-30
dot icon07/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon28/12/2009
Director's details changed for Guy Yves Gaston Michaud on 2009-10-01
dot icon28/12/2009
Director's details changed for Mr Edouard Henri Leriverend on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 11/12/08; full list of members
dot icon16/12/2008
Director and secretary's change of particulars / edouard leriverend / 05/08/2008
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 11/12/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Registered office changed on 01/08/06 from: unit 2 the metro centre wellbeck way woodston peterborough PE2 7UH
dot icon01/06/2006
Registered office changed on 01/06/06 from: charnwood house 516 bradgate road newtown linford leicester leicestershire LE6 0HB
dot icon03/03/2006
Amended accounts made up to 2004-12-31
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 13/12/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 13/12/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 13/12/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 13/12/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 13/12/00; full list of members
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon13/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.13K
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy Yves Gaston Michaud
Director
13/12/1999 - Present
-
Mr Edouard Henri Leriverend
Director
13/12/1999 - Present
-
Leriverend, Edouard Henri
Secretary
14/12/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMAC EUROPE LIMITED

COMAC EUROPE LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMAC EUROPE LIMITED?

toggle

COMAC EUROPE LIMITED is currently Active. It was registered on 13/12/1999 .

Where is COMAC EUROPE LIMITED located?

toggle

COMAC EUROPE LIMITED is registered at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does COMAC EUROPE LIMITED do?

toggle

COMAC EUROPE LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for COMAC EUROPE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.