COMTEC (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

COMTEC (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639623

Incorporation date

21/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1991)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2023
Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 2023-11-21
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-11-16
dot icon16/11/2020
Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 2020-11-16
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/02/2018
Appointment of Mr Geraint Dylan Roycroft as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Geraint Dylan John Roycroft as a secretary on 2018-02-01
dot icon01/02/2018
Appointment of Mr Geraint Dylan Roycroft as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Geraint Dylan John Roycroft as a director on 2018-02-01
dot icon30/01/2018
Registered office address changed from 155a High Street Brentwood Essex CM14 4SD to 11 Queens Road Brentwood CM14 4HE on 2018-01-30
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Geraint Dylan John Roycroft on 2010-01-01
dot icon24/08/2010
Director's details changed for Alasdair Miles Roycroft on 2010-01-01
dot icon24/08/2010
Secretary's details changed for Geraint Dylan John Roycroft on 2010-01-01
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 21/08/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2007
Return made up to 21/08/07; full list of members
dot icon19/08/2007
New secretary appointed
dot icon19/08/2007
Secretary resigned;director resigned
dot icon19/08/2007
Ad 19/07/07--------- £ si 1@1=1 £ ic 999/1000
dot icon27/10/2006
Return made up to 21/08/06; full list of members
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Director's particulars changed
dot icon27/10/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 11 queens road brentwood essex CM14 4HE
dot icon21/08/2006
Registered office changed on 21/08/06 from: 153 high st brentwood essex CM14 4SD
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 21/08/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/09/2004
Return made up to 21/08/04; full list of members
dot icon26/03/2004
Full accounts made up to 2002-12-31
dot icon01/10/2003
Return made up to 21/08/03; full list of members
dot icon03/07/2003
Declaration of mortgage charge released/ceased
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Return made up to 21/08/02; full list of members
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/03/2002
Resolutions
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 21/08/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 21/08/00; full list of members
dot icon09/12/1999
Particulars of mortgage/charge
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Return made up to 21/08/99; no change of members
dot icon27/10/1998
Return made up to 21/08/98; full list of members
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon18/09/1997
Return made up to 21/08/97; no change of members
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon21/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon18/09/1996
Return made up to 21/08/96; full list of members
dot icon12/05/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Particulars of mortgage/charge
dot icon29/08/1995
Return made up to 21/08/95; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon06/06/1995
Particulars of mortgage/charge
dot icon01/05/1995
Particulars of mortgage/charge
dot icon25/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Return made up to 21/08/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Particulars of contract relating to shares
dot icon22/04/1994
Ad 15/03/94--------- £ si 900@1=900 £ ic 3/903
dot icon22/04/1994
Resolutions
dot icon02/09/1993
Return made up to 21/08/93; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-12-31
dot icon29/09/1992
Return made up to 21/08/92; full list of members
dot icon27/04/1992
Registered office changed on 27/04/92 from: 197,priests lane. Shenfield. Brentwood. Essex. CM15 8LF
dot icon21/02/1992
Ad 31/01/92--------- £ si 97@1=97 £ ic 2/99
dot icon14/02/1992
New director appointed
dot icon14/02/1992
Accounting reference date notified as 31/12
dot icon30/09/1991
Registered office changed on 30/09/91 from: 372 old street london EC1V 9LT
dot icon30/09/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon21/08/1991
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
19/08/2026
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
28.17K
-
0.00
33.11K
-
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
Roycroft, Geraint Dylan
Secretary
01/02/2018 - Present
-
Roycroft, Alasdair Miles
Director
21/08/1991 - Present
7
Roycroft, Geraint Dylan
Director
01/02/2018 - 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 COMTEC (ESSEX) LIMITED

COMTEC (ESSEX) LIMITED is an(a) Active company incorporated on 21/08/1991 with the registered office located at 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP. 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 COMTEC (ESSEX) LIMITED?

toggle

COMTEC (ESSEX) LIMITED is currently Active. It was registered on 21/08/1991 .

Where is COMTEC (ESSEX) LIMITED located?

toggle

COMTEC (ESSEX) LIMITED is registered at 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP.

What does COMTEC (ESSEX) LIMITED do?

toggle

COMTEC (ESSEX) LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

What is the latest filing for COMTEC (ESSEX) LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.