Company NameComtec Int UK Limited
DirectorsMorten Espersen and Jonathan Iorwerth Isaac
Company StatusActive
Company Number10068881
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Morten Espersen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressIslandsgade 39
Esbjerg
Dk-6700
Director NameMr Jonathan Iorwerth Isaac
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit E2 Chamberlain Road Business Park
Chamberlain Road
Hull
HU8 8HL
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2016(same day as company formation)
Correspondence AddressAylesbury House 17-18 Aylesbury Street
London
EC1R 0DB

Location

Registered AddressUnit E2 Chamberlain Road Business Park
Chamberlain Road
Hull
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

3 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 March 2022Cessation of Kaj Egon Gravesen as a person with significant control on 3 January 2022 (1 page)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
11 October 2021Registered office address changed from Ferries House Ferries Street Hull HU9 1RH United Kingdom to Unit E2 Chamberlain Road Business Park Chamberlain Road Hull HU8 8HL on 11 October 2021 (1 page)
21 September 2021Director's details changed for Mr Jonathan Iorwerth Isaac on 21 September 2021 (2 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 April 2020Amended total exemption full accounts made up to 31 December 2019 (8 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Cessation of Kent Skaarup Munch as a person with significant control on 13 May 2018 (1 page)
11 May 2018Appointment of Mr Jonathan Iorwerth Isaac as a director on 11 May 2018 (2 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 March 2018Cessation of Peter Allan Skou as a person with significant control on 1 October 2017 (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 March 2017Termination of appointment of Canute Secretaries Limited as a secretary on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
23 March 2017Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Canute Secretaries Limited as a secretary on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (9 pages)
23 March 2017Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 23 March 2017 (1 page)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100,000
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100,000
(3 pages)
1 November 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
1 November 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 1
(23 pages)
17 March 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 1
(23 pages)