COMTEC GROUP (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

COMTEC GROUP (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064044

Incorporation date

02/06/1995

Size

Small

Contacts

Registered address

Registered address

Nordic House Old Great North Road, Sawtry, Huntingdon PE28 5XNCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon13/02/2026
Director's details changed for Robert Tamburrini on 2026-02-12
dot icon13/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from Cardinal Way Cardinal Distribution Park Godmanchester Huntingdon PE29 2XN to Nordic House Old Great North Road Sawtry Huntingdon PE28 5XN on 2024-02-26
dot icon26/02/2024
Termination of appointment of Cedric Varasteh as a director on 2024-02-16
dot icon26/02/2024
Appointment of Mr Alper Turken as a director on 2024-02-16
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/08/2023
Termination of appointment of Daniel Conway as a director on 2023-08-25
dot icon27/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Robert Tamburrini as a director on 2023-06-28
dot icon07/07/2023
Appointment of Cedric Varasteh as a director on 2023-06-28
dot icon31/03/2023
Termination of appointment of John Thomas Archer as a director on 2023-02-01
dot icon23/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/10/2022
Termination of appointment of John Stuart Buck as a director on 2022-09-30
dot icon10/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/02/2022
Notification of a person with significant control statement
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon16/02/2022
Cessation of Financiere Lccis Sas as a person with significant control on 2020-12-31
dot icon14/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon17/03/2021
Notification of Financiere Lccis Sas as a person with significant control on 2020-07-15
dot icon17/03/2021
Cessation of John Thomas Archer as a person with significant control on 2020-07-15
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon10/11/2020
Registration of charge 030640440005, created on 2020-11-06
dot icon12/10/2020
Registration of charge 030640440004, created on 2020-09-23
dot icon12/08/2020
Statement of capital on 2020-07-06
dot icon05/08/2020
Cancellation of shares. Statement of capital on 2020-07-06
dot icon22/07/2020
Purchase of own shares.
dot icon24/06/2020
Satisfaction of charge 1 in full
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/11/2019
Resolutions
dot icon04/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-02-07 with updates
dot icon17/04/2019
Appointment of Mr Robert Tamburrini as a secretary on 2019-04-17
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/04/2017
Resolutions
dot icon08/04/2017
Resolutions
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Change of name notice
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2016
Director's details changed for Daniel Conway on 2016-08-31
dot icon11/05/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/03/2016
Annual return made up to 2015-01-01 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/03/2014
Statement of capital following an allotment of shares on 2010-03-11
dot icon11/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/03/2014
Director's details changed for John Stuart Buck on 2014-03-11
dot icon11/03/2014
Director's details changed for Mr John Thomas Archer on 2010-05-31
dot icon11/03/2014
Director's details changed for Daniel Conway on 2014-03-11
dot icon14/10/2013
Termination of appointment of Brian Smith as a secretary
dot icon14/10/2013
Termination of appointment of Brian Smith as a director
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Statement by directors
dot icon24/03/2010
Solvency statement dated 10/03/10
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr John Thomas Archer on 2010-01-28
dot icon02/10/2009
Director appointed daniel conway
dot icon29/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 31/12/07; full list of members
dot icon07/06/2007
Director resigned
dot icon25/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon26/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/04/2005
Resolutions
dot icon18/01/2005
Return made up to 31/12/04; no change of members
dot icon04/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 31/12/03; no change of members
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/02/2003
Nc inc already adjusted 28/11/02
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon03/02/2003
Ad 29/11/02--------- £ si [email protected]
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Ad 29/11/02--------- £ si [email protected]=8613 £ ic 153200/161813
dot icon03/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/09/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon19/05/2000
Full group accounts made up to 1999-12-31
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon30/09/1999
Full group accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon11/03/1998
Secretary resigned
dot icon10/03/1998
Return made up to 31/12/97; no change of members
dot icon09/03/1998
New secretary appointed
dot icon29/08/1997
Full group accounts made up to 1996-12-31
dot icon17/02/1997
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon31/12/1996
Full accounts made up to 1996-02-22
dot icon18/12/1996
Accounting reference date shortened from 30/06/96 to 29/02/96
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
£ ic 167450/153200 04/10/96 £ sr [email protected]=14250
dot icon10/10/1996
Ad 04/10/96--------- £ si [email protected]=14250 £ ic 153200/167450
dot icon10/10/1996
Resolutions
dot icon20/08/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon19/07/1996
Ad 15/07/96--------- £ si [email protected]=13850 £ ic 139350/153200
dot icon19/07/1996
Ad 15/07/96--------- £ si [email protected]=14650 £ ic 124700/139350
dot icon19/07/1996
Conve 15/07/96
dot icon19/07/1996
£ nc 124700/167450 15/07/96
dot icon03/07/1996
Return made up to 02/06/96; full list of members
dot icon13/04/1996
New director appointed
dot icon12/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Ad 27/02/96--------- £ si 30000@1=30000 £ si [email protected]=4700 £ ic 90000/124700
dot icon08/03/1996
Ad 23/02/96--------- £ si 89998@1=89998 £ ic 2/90000
dot icon08/03/1996
£ nc 100/124700 23/02/96
dot icon15/02/1996
Registered office changed on 15/02/96 from: merlin place milton road cambridge CB4 4DP
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Secretary resigned;director resigned
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon02/06/1995
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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varasteh, Cedric
Director
28/06/2023 - 16/02/2024
1
Tamburrini, Robert
Director
28/06/2023 - Present
3
Archer, John Thomas
Director
31/01/1996 - 01/02/2023
11
Conway, Daniel
Director
21/09/2009 - 25/08/2023
1
Tamburrini, Robert
Secretary
17/04/2019 - 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 GROUP (INTERNATIONAL) LIMITED

COMTEC GROUP (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 02/06/1995 with the registered office located at Nordic House Old Great North Road, Sawtry, Huntingdon PE28 5XN. 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 GROUP (INTERNATIONAL) LIMITED?

toggle

COMTEC GROUP (INTERNATIONAL) LIMITED is currently Active. It was registered on 02/06/1995 .

Where is COMTEC GROUP (INTERNATIONAL) LIMITED located?

toggle

COMTEC GROUP (INTERNATIONAL) LIMITED is registered at Nordic House Old Great North Road, Sawtry, Huntingdon PE28 5XN.

What does COMTEC GROUP (INTERNATIONAL) LIMITED do?

toggle

COMTEC GROUP (INTERNATIONAL) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for COMTEC GROUP (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Robert Tamburrini on 2026-02-12.