Company NameComtec Limited
Company StatusDissolved
Company Number00908106
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameAudio-Visual Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Daniel Joseph Edwardson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(23 years, 10 months after company formation)
Appointment Duration28 years, 2 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravensfield Gardens
Stoneleigh
Epsom
Surrey
KT19 0ST
Secretary NameLorna Mary Edwardson
StatusClosed
Appointed28 March 2013(45 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address5 Ravensfield Gardens
Stoneleigh
Epsom
Surrey
KT19 0ST
Director NameMr Michael Alec Eveleigh
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address`Cheyham' Cuddington Way
Cheam
Sutton
Surrey
SM2 7HZ
Secretary NameMr Michael Alec Eveleigh
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address`Cheyham' Cuddington Way
Cheam
Sutton
Surrey
SM2 7HZ
Director NameVincent Anthony Edwardson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(24 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 March 2013)
RoleStaging & Hire
Country of ResidenceUnited Kingdom
Correspondence Address25 Nonsuch Court Avenue
East Ewell
Epsom
Surrey
KT17 2RU
Secretary NameMr Daniel Joseph Edwardson
NationalityBritish
StatusResigned
Appointed31 July 1994(27 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravensfield Gardens
Stoneleigh
Epsom
Surrey
KT19 0ST

Contact

Websitecomtecav.co.uk
Email address[email protected]
Telephone08448805238
Telephone regionUnknown

Location

Registered Address5 Ravensfield Gardens
Stoneleigh
Epsom
Surrey
KT19 0ST
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

8.5k at £1Daniel Joseph Edwardson
75.45%
Ordinary
2.8k at £1Mrs Lorna Mary Edwardson
24.55%
Ordinary

Financials

Year2014
Net Worth£80,409
Cash£42,196
Current Liabilities£30,569

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 February 2004Delivered on: 16 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 March 1983Delivered on: 12 March 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge over undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all fixtures & fittings (incl trade fixtures & fittings) fixed plant & machinery.
Outstanding

Filing History

11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (6 pages)
13 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,200
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 11,200
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 11,200
(4 pages)
21 January 2015Registered office address changed from Unit 19 Tait Road Industrial Estate Tait Road Croydon CR0 2DP to 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST on 21 January 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 11,200
(4 pages)
28 April 2014Purchase of own shares. (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Daniel Edwardson as a secretary (1 page)
4 April 2013Registered office address changed from Tandridge Court Farm Tandridge Lane Oxted Surrey RH8 9NJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of Lorna Mary Edwardson as a secretary (2 pages)
4 April 2013Termination of appointment of Vincent Edwardson as a director (1 page)
4 April 2013Registered office address changed from Tandridge Court Farm Tandridge Lane Oxted Surrey RH8 9NJ United Kingdom on 4 April 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
20 October 2010Registered office address changed from Unit 19 Tait Road Industrial Estate Tait Road Croydon Surrey CR0 2DP on 20 October 2010 (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Vincent Anthony Edwardson on 19 March 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
8 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 April 2006Return made up to 19/03/06; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
14 April 2005Return made up to 19/03/05; full list of members (3 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
27 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
14 March 2003Return made up to 19/03/03; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
16 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Full accounts made up to 31 October 2000 (13 pages)
30 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 31 October 1999 (14 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Full accounts made up to 31 October 1998 (13 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Ad 06/04/98--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages)
24 May 1999Return made up to 31/03/99; full list of members (6 pages)
24 May 1999£ nc 15000/20000 06/04/98 (1 page)
23 February 1999Full accounts made up to 31 October 1997 (13 pages)
16 December 1998Return made up to 31/03/98; no change of members (4 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Full accounts made up to 31 October 1996 (12 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 August 1996Full accounts made up to 31 October 1995 (12 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1995Accounting reference date extended from 31/07 to 31/10 (1 page)
24 May 1995Full accounts made up to 31 July 1994 (13 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 July 1992New director appointed (2 pages)
9 June 1967Certificate of incorporation (1 page)