Whiston
Prescot
Merseyside
L35 3TY
Director Name | Mr Stephen Albert Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pinnington Road Whiston Prescot L35 3TY |
Director Name | Mr Andrew John Stiles |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Ingleby Arncliffe Northallerton DL6 3PE |
Director Name | Gilbert Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Langdale Way East Boldon South Tyneside NE36 0UE |
Director Name | Andrew John Stiles |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Ingleby Arncliffe Northallerton North Yorkshire DL6 2PE |
Director Name | Mr Gary Collins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Red House Farm Well Ridge Park Whitley Bay Tyne And Wear NE25 9PQ |
Secretary Name | Gilbert Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Langdale Way East Boldon South Tyneside NE36 0UE |
Director Name | Mrs Lesley Anne Collins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 January 2022) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | 14 Red House Farm Well Ridge Park Whitley Bay Tyne And Wear NE25 9PQ |
Secretary Name | Mrs Lesley Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Wellridge Park Red House Farm Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | comstal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4283395 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Alberto Street Stockton On Tees Cleveland TS18 2BQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Gary Collins 50.00% Ordinary |
---|---|
25 at £1 | Lesley Anne Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,438 |
Cash | £336 |
Current Liabilities | £31,419 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
6 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Gary Collins on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lesley Anne Collins on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gary Collins on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Lesley Anne Collins on 17 July 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
14 November 2008 | Return made up to 17/07/08; full list of members; amend (5 pages) |
14 November 2008 | Return made up to 17/07/08; full list of members; amend (5 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
15 November 2007 | Return made up to 17/07/07; no change of members
|
15 November 2007 | Return made up to 17/07/07; no change of members
|
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
8 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
11 September 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |
17 July 2003 | Incorporation (16 pages) |