Treeton
Rotherham
Yorkshire
S60 5UG
Director Name | Mr Mohammad Saqib Shaikh |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leyburn Road Chelmsley Wood Birmingham West Midlands B37 5JZ |
Director Name | Mr Mohammed Kasir Zaheer Shaikh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Leyburn Road Chelmsley Wood Birmingham West Midlands B37 5JZ |
Director Name | Mr Matthew James Millns |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Edinghburh Drive North Anston Sheffield South Yorkshire S25 4HD |
Director Name | Mrs Samantha Louise Tinsley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18, Treeton Enterprise Centre Rother Crescent Treeton Rotherham South Yorkshire S60 5QY |
Website | comstec.co.uk |
---|---|
Telephone | 0114 2127012 |
Telephone region | Sheffield |
Registered Address | Unit 18, Treeton Enterprise Centre Rother Crescent Treeton Rotherham South Yorkshire S60 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Treeton |
Ward | Rother Vale |
Built Up Area | Treeton |
500 at £1 | Carl Tinsley 50.00% Ordinary |
---|---|
500 at £1 | Matthew Millns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,979 |
Cash | £6,060 |
Current Liabilities | £24,437 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 October 2016 | Director's details changed for Mrs Samantha Louise Jenkins on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Samantha Louise Jenkins as a director on 5 October 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Registered 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 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Termination of appointment of Matthew James Millns as a director on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Matthew James Millns as a director on 3 June 2015 (1 page) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 64 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG England on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from Unit 19 Matrix Business Centre Nobel Way Dinnington Yorkshire S25 3QB England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 64 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Unit 19 Matrix Business Centre Nobel Way Dinnington Yorkshire S25 3QB England on 2 April 2014 (1 page) |
15 November 2013 | Termination of appointment of Mohammed Shaikh as a director (1 page) |
15 November 2013 | Termination of appointment of Mohammad Shaikh as a director (1 page) |
15 May 2013 | Director's details changed for Mr Saqib Shaikh on 23 April 2013 (3 pages) |
15 May 2013 | Director's details changed for Mr Mohammed Kasir Shaikh on 23 April 2013 (3 pages) |
13 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|