COMELIT-PAC LIMITED

Register to unlock more data on OkredoRegister

COMELIT-PAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311885

Incorporation date

26/10/2001

Size

Full

Contacts

Registered address

Registered address

Unit 2b The Quad, Butterfield Business Park, Luton LU2 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon18/09/2025
Director's details changed for Edoardo Barzasi on 2025-09-18
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon24/05/2023
Accounts for a small company made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/01/2022
Secretary's details changed for Ms Francesca Alexis Britton on 2022-01-18
dot icon18/01/2022
Registered office address changed from Unit 2B the Quad Butterfield Business Park Luton Bedfordshire LU2 8DL England to Unit 2B the Quad Butterfield Business Park Luton LU2 8EF on 2022-01-18
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon09/11/2021
Certificate of change of name
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon20/10/2021
Director's details changed for Edoardo Barzasi on 2021-10-20
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/08/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/12/2019
Registered office address changed from Unit 4 Mallow Park Watchmead Welwyn Garden City AL7 1GX England to Unit 2B the Quad Butterfield Business Park Luton Bedfordshire LU2 8DL on 2019-12-17
dot icon13/05/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Registered office address changed from Brook Point 1412 High Road London N20 9BH to Unit 4 Mallow Park Watchmead Welwyn Garden City AL7 1GX on 2017-12-14
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon22/08/2017
Auditor's resignation
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/06/2016
Satisfaction of charge 3 in full
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Accounts for a small company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon25/06/2015
Appointment of Ms Francesca Alexis Britton as a secretary on 2015-05-18
dot icon25/06/2015
Termination of appointment of Brian Iceton as a secretary on 2015-05-18
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/05/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/07/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/12/2009
Director's details changed for Edoardo Barzasi on 2009-10-26
dot icon02/12/2009
Secretary's details changed for Mr Brian Iceton on 2009-10-26
dot icon14/07/2009
Accounts for a small company made up to 2008-12-31
dot icon01/12/2008
Return made up to 26/10/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
Return made up to 26/10/07; full list of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: 1 brownfields welwyn garden city hertfordshire AL7 1AN
dot icon06/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon17/11/2006
Return made up to 26/10/06; full list of members
dot icon31/10/2005
Return made up to 26/10/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/11/2004
Return made up to 26/10/04; full list of members
dot icon26/07/2004
Registered office changed on 26/07/04 from: 1 brownfields welwyn garden city hertfordshire SG14 3AD
dot icon08/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Amended accounts made up to 2002-12-31
dot icon12/02/2004
Registered office changed on 12/02/04 from: 22 george street hertford hertfordshire SG14 3AD
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 26/10/02; full list of members
dot icon09/09/2002
Resolutions
dot icon09/09/2002
£ nc 1000/100000 30/08/02
dot icon16/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: banner & co 29 byron road harrow middlesex HA1 1JR
dot icon21/11/2001
Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon26/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barzasi, Edoardo
Director
07/11/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COMELIT-PAC LIMITED

COMELIT-PAC LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at Unit 2b The Quad, Butterfield Business Park, Luton LU2 8EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMELIT-PAC LIMITED?

toggle

COMELIT-PAC LIMITED is currently Active. It was registered on 26/10/2001 .

Where is COMELIT-PAC LIMITED located?

toggle

COMELIT-PAC LIMITED is registered at Unit 2b The Quad, Butterfield Business Park, Luton LU2 8EF.

What does COMELIT-PAC LIMITED do?

toggle

COMELIT-PAC LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for COMELIT-PAC LIMITED?

toggle

The latest filing was on 18/09/2025: Director's details changed for Edoardo Barzasi on 2025-09-18.