Company NameComstec Electrical Limited
Company StatusDissolved
Company Number08436777
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 2 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Carl Tinsley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lyminton Lane
Treeton
Rotherham
Yorkshire
S60 5UG
Director NameMr Mohammad Saqib Shaikh
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Leyburn Road
Chelmsley Wood
Birmingham
West Midlands
B37 5JZ
Director NameMr Mohammed Kasir Zaheer Shaikh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Leyburn Road
Chelmsley Wood
Birmingham
West Midlands
B37 5JZ
Director NameMr Matthew James Millns
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Edinghburh Drive
North Anston
Sheffield
South Yorkshire
S25 4HD
Director NameMrs Samantha Louise Tinsley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18, Treeton Enterprise Centre Rother Crescent
Treeton
Rotherham
South Yorkshire
S60 5QY

Contact

Websitecomstec.co.uk
Telephone0114 2127012
Telephone regionSheffield

Location

Registered AddressUnit 18, Treeton Enterprise Centre Rother Crescent
Treeton
Rotherham
South Yorkshire
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Shareholders

500 at £1Carl Tinsley
50.00%
Ordinary
500 at £1Matthew Millns
50.00%
Ordinary

Financials

Year2014
Net Worth£22,979
Cash£6,060
Current Liabilities£24,437

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 October 2016Director's details changed for Mrs Samantha Louise Jenkins on 13 October 2016 (2 pages)
13 October 2016Appointment of Mrs Samantha Louise Jenkins as a director on 5 October 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Registered office address changed from 64 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG to Unit 18, Treeton Enterprise Centre Rother Crescent Treeton Rotherham South Yorkshire S60 5QY on 21 March 2016 (1 page)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Termination of appointment of Matthew James Millns as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Matthew James Millns as a director on 3 June 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Registered office address changed from 64 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Registered office address changed from Unit 19 Matrix Business Centre Nobel Way Dinnington Yorkshire S25 3QB England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 64 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Unit 19 Matrix Business Centre Nobel Way Dinnington Yorkshire S25 3QB England on 2 April 2014 (1 page)
15 November 2013Termination of appointment of Mohammed Shaikh as a director (1 page)
15 November 2013Termination of appointment of Mohammad Shaikh as a director (1 page)
15 May 2013Director's details changed for Mr Saqib Shaikh on 23 April 2013 (3 pages)
15 May 2013Director's details changed for Mr Mohammed Kasir Shaikh on 23 April 2013 (3 pages)
13 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)