COMAC MACHINERY LTD

Register to unlock more data on OkredoRegister

COMAC MACHINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183067

Incorporation date

04/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Vicarage Farm, 712 Main Road, Dovercourt Harwich, Essex CO12 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/03/2026
Change of details for Mr Gerry Cameron St Clair Deane as a person with significant control on 2026-01-01
dot icon24/03/2026
Director's details changed for Gerald St Clair Cameron Deane on 2026-01-01
dot icon24/03/2026
Secretary's details changed for Gerald St Clair Cameron Deane on 2026-01-01
dot icon24/03/2026
Change of details for Mr Gerry St. Clair Cameron Deane as a person with significant control on 2026-01-01
dot icon24/03/2026
Termination of appointment of Gerald Cameron St Clair Deane as a director on 2026-01-01
dot icon24/03/2026
Appointment of Mr Gerald St Clair Cameron Deane as a director on 2026-01-01
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon16/12/2025
Change of details for Mr Gerry St. Clair Cameron Deane as a person with significant control on 2025-12-16
dot icon15/12/2025
Termination of appointment of Terry Deane as a director on 2025-12-15
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon25/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with updates
dot icon04/05/2023
Confirmation statement made on 2023-03-24 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon25/07/2022
Director's details changed for Terry Deane on 2022-06-10
dot icon25/07/2022
Director's details changed for Gerald St Clair Cameron Deane on 2022-07-01
dot icon25/07/2022
Change of details for Mr Gerry St. Clair Cameron Deane as a person with significant control on 2022-07-01
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/10/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon12/08/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/04/2014
Director's details changed for Gerald St Clair Cameron Deane on 2014-03-21
dot icon19/04/2014
Secretary's details changed for Gerald St Clair Cameron Deane on 2014-03-21
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Gerald St Clair Cameron Deane on 2010-03-01
dot icon21/05/2010
Director's details changed for Gerald St Clair Cameron Deane on 2010-03-24
dot icon21/05/2010
Director's details changed for Terry Deane on 2010-03-23
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 24/03/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 24/03/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 24/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 24/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 24/03/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 24/03/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 24/03/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 24/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 24/03/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon28/04/1999
Return made up to 04/04/99; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Accounts for a small company made up to 1997-03-31
dot icon22/05/1998
Return made up to 04/04/98; no change of members
dot icon04/05/1997
Return made up to 04/04/97; full list of members
dot icon14/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon04/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+5.78 % *

* during past year

Cash in Bank

£528,821.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
760.01K
-
0.00
231.91K
-
2022
11
914.57K
-
0.00
499.91K
-
2023
11
1.02M
-
0.00
528.82K
-
2023
11
1.02M
-
0.00
528.82K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended11.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

528.82K £Ascended5.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deane, Gerald St Clair Cameron
Director
17/04/1996 - 01/01/2026
1
Deane, Terry
Director
17/04/1996 - 15/12/2025
-
Deane, Gerald St Clair Cameron
Director
01/01/2026 - Present
-
Eagle, Christopher Raymond
Director
17/04/1996 - Present
7
Deane, Gerald Cameron St Clair
Secretary
17/04/1996 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMAC MACHINERY LTD

COMAC MACHINERY LTD is an(a) Active company incorporated on 04/04/1996 with the registered office located at Unit 3 Vicarage Farm, 712 Main Road, Dovercourt Harwich, Essex CO12 4LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COMAC MACHINERY LTD?

toggle

COMAC MACHINERY LTD is currently Active. It was registered on 04/04/1996 .

Where is COMAC MACHINERY LTD located?

toggle

COMAC MACHINERY LTD is registered at Unit 3 Vicarage Farm, 712 Main Road, Dovercourt Harwich, Essex CO12 4LT.

What does COMAC MACHINERY LTD do?

toggle

COMAC MACHINERY LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does COMAC MACHINERY LTD have?

toggle

COMAC MACHINERY LTD had 11 employees in 2023.

What is the latest filing for COMAC MACHINERY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-04 with no updates.