Company NameComwire Limited
DirectorsNeil William Hardie and Neil Simon Hazeldine
Company StatusActive
Company Number01211010
CategoryPrivate Limited Company
Incorporation Date5 May 1975(49 years ago)
Previous NameOreton Electrical Installation Co. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil William Hardie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(17 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameNeil Simon Hazeldine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(35 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameMr Robert Donald Hardie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(16 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address82 Headstone Lane
Harrow
Middlesex
HA2 6HW
Director NameMrs Sheila Ann Hardie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleCompany Director
Correspondence Address82 Headstone Lane
Harrow
Middlesex
HA2 6HW
Secretary NameMr Robert Donald Hardie
NationalityBritish
StatusResigned
Appointed05 June 1991(16 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address82 Headstone Lane
Harrow
Middlesex
HA2 6HW
Secretary NameMACK Business Services Limited (Corporation)
StatusResigned
Appointed30 June 2004(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2012)
Correspondence AddressHillcroft Dartford Road
Horton Kirby
Kent
DA4 9HX

Contact

Websitecomwire.co.uk
Email address[email protected]
Telephone01252 725446
Telephone regionAldershot

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Neil William Hardie
57.85%
Ordinary
50 at £1Neil Simon Hazeldine
41.32%
Ordinary
1 at £1Neil Simon Hazeldine
0.83%
Ordinary A

Financials

Year2014
Net Worth£14,770
Cash£9,166
Current Liabilities£11,678

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 day from now)

Filing History

12 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 121
(4 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 121
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 121
(4 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 121
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 121
(4 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 121
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 May 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 121
(3 pages)
14 May 2012Termination of appointment of Mack Business Services Limited as a secretary (1 page)
14 May 2012Termination of appointment of Mack Business Services Limited as a secretary (1 page)
14 May 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 121
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 121
(3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Neil Hazeldine as a director (2 pages)
1 March 2011Appointment of Neil Hazeldine as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mack Business Services Limited on 22 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mack Business Services Limited on 22 April 2010 (2 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Neil William Hardie on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Neil William Hardie on 22 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2008Return made up to 22/04/08; full list of members (4 pages)
3 June 2008Return made up to 22/04/08; full list of members (4 pages)
17 October 2007£ ic 101/61 31/05/07 £ sr 40@1=40 (1 page)
17 October 2007£ ic 101/61 31/05/07 £ sr 40@1=40 (1 page)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 May 2007Return made up to 22/04/07; full list of members (3 pages)
25 May 2007Return made up to 22/04/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005Return made up to 22/04/05; full list of members (8 pages)
10 May 2005Return made up to 22/04/05; full list of members (8 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
21 July 2004£ nc 100/1000 30/06/04 (1 page)
21 July 2004£ nc 100/1000 30/06/04 (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Registered office changed on 21/07/04 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
18 May 2004Return made up to 22/04/04; full list of members (7 pages)
18 May 2004Return made up to 22/04/04; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
11 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
6 May 2003Return made up to 22/04/03; full list of members (7 pages)
6 May 2003Return made up to 22/04/03; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
3 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
3 May 2002Return made up to 22/04/02; full list of members (7 pages)
3 May 2002Return made up to 22/04/02; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
7 July 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
4 May 2001Return made up to 22/04/01; full list of members (6 pages)
4 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 April 2000 (8 pages)
23 June 2000Full accounts made up to 30 April 2000 (8 pages)
7 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1999Full accounts made up to 30 April 1999 (9 pages)
8 August 1999Full accounts made up to 30 April 1999 (9 pages)
24 November 1998Registered office changed on 24/11/98 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
24 November 1998Registered office changed on 24/11/98 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
25 August 1998Full accounts made up to 30 April 1998 (11 pages)
25 August 1998Full accounts made up to 30 April 1998 (11 pages)
19 May 1998Registered office changed on 19/05/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
19 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Registered office changed on 19/05/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
19 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
22 May 1997Return made up to 22/04/97; no change of members (4 pages)
22 May 1997Return made up to 22/04/97; no change of members (4 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
12 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 May 1996Return made up to 22/04/96; no change of members (4 pages)
8 May 1996Return made up to 22/04/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 May 1995Return made up to 22/04/95; full list of members (6 pages)
10 May 1995Return made up to 22/04/95; full list of members (6 pages)