Company NameComstal Technology Solutions Limited
DirectorsStephen Albert Jones and
Company StatusActive
Company Number04836766
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen Albert Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(2 years after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Pinnington Road
Whiston
Prescot
Merseyside
L35 3TY
Director NameMr Stephen Albert Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pinnington Road
Whiston
Prescot
L35 3TY
Director NameMr Andrew John Stiles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Ingleby Arncliffe
Northallerton
DL6 3PE
Director NameGilbert Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Langdale Way
East Boldon
South Tyneside
NE36 0UE
Director NameAndrew John Stiles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 2PE
Director NameMr Gary Collins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Red House Farm
Well Ridge Park
Whitley Bay
Tyne And Wear
NE25 9PQ
Secretary NameGilbert Wright
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Langdale Way
East Boldon
South Tyneside
NE36 0UE
Director NameMrs Lesley Anne Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 28 January 2022)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address14 Red House Farm
Well Ridge Park
Whitley Bay
Tyne And Wear
NE25 9PQ
Secretary NameMrs Lesley Anne Collins
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Wellridge Park
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecomstal.co.uk
Email address[email protected]
Telephone0191 4283395
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Alberto Street
Stockton On Tees
Cleveland
TS18 2BQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Gary Collins
50.00%
Ordinary
25 at £1Lesley Anne Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£97,438
Cash£336
Current Liabilities£31,419

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
3 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
10 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50
(6 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(6 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Gary Collins on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Lesley Anne Collins on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Gary Collins on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Lesley Anne Collins on 17 July 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
14 November 2008Return made up to 17/07/08; full list of members; amend (5 pages)
14 November 2008Return made up to 17/07/08; full list of members; amend (5 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
15 November 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
23 October 2007Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
3 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
8 September 2006Return made up to 17/07/06; full list of members (7 pages)
8 September 2006Return made up to 17/07/06; full list of members (7 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Return made up to 17/07/05; full list of members (7 pages)
13 September 2005Return made up to 17/07/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
11 September 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)