Comstead (mechanical Services) Limited

General information

Name:

Comstead (mechanical Services) Ltd

Office Address:

18-19 Century Park Garrison Lane B9 4NZ Birmingham

Number: 05040718

Incorporation date: 2004-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05040718 twenty years ago, Comstead (mechanical Services) Limited is a Private Limited Company. Its current office address is 18-19 Century Park, Garrison Lane Birmingham. Established as Comstead (building Services), the company used the name up till 2004, at which moment it was changed to Comstead (mechanical Services) Limited. This company's principal business activity number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Its latest annual accounts describe the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-02-11.

According to the information we have, the following business was incorporated twenty years ago and has been presided over by four directors, out of whom three (Steven D., Paul D. and Kenneth D.) are still listed as current directors. To support the directors in their duties, this particular business has been utilizing the skillset of Emma D. as a secretary for the last five years.

  • Previous company's names
  • Comstead (mechanical Services) Limited 2004-02-13
  • Comstead (building Services) Limited 2004-02-11

Financial data based on annual reports

Company staff

Emma D.

Role: Secretary

Appointed: 07 August 2019

Latest update: 1 April 2024

Steven D.

Role: Director

Appointed: 11 June 2014

Latest update: 1 April 2024

Paul D.

Role: Director

Appointed: 11 June 2014

Latest update: 1 April 2024

Kenneth D.

Role: Director

Appointed: 16 February 2004

Latest update: 1 April 2024

People with significant control

Executives with significant control over the firm are: Paul D. owns 1/2 or less of company shares. Steven D. owns 1/2 or less of company shares.

Paul D.
Notified on 5 August 2019
Nature of control:
1/2 or less of shares
Steven D.
Notified on 5 August 2019
Nature of control:
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 5 August 2019
Nature of control:
1/2 or less of shares
Steven D.
Notified on 6 April 2016
Ceased on 5 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
20
Company Age

Similar companies nearby

Closest companies