Company NameM. Comar & Sons Limited
DirectorsHarish Comar and Sushil Comar
Company StatusActive
Company Number01158312
CategoryPrivate Limited Company
Incorporation Date28 January 1974(50 years, 3 months 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 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Harish Comar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Ridgemont Avenue
Stockport
Cheshire
SK4 2NX
Director NameMr Sushil Comar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU
Secretary NameMr Harish Comar
NationalityBritish
StatusCurrent
Appointed12 July 1998(24 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ridgemont Avenue
Stockport
Cheshire
SK4 2NX
Director NameMr Manohar Lal Comar
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1998)
RoleSalesman
Correspondence Address25 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU
Director NameMr Romesh Comar
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 1996)
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU
Director NameMrs Parkash Vati Comar
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIndian
StatusResigned
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 23 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU
Secretary NameMr Manohar Lal Comar
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1998)
RoleCompany Director
Correspondence Address25 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU

Contact

Websitecomars.co.uk
Email address[email protected]
Telephone0161 8348049
Telephone regionManchester

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Harish Comar
50.00%
Ordinary
50 at £1Sushil Comar
50.00%
Ordinary

Financials

Year2014
Net Worth£103,227
Cash£103,880
Current Liabilities£22,796

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

20 August 1982Delivered on: 25 August 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220 & 222 fog lane burnage manchester greater manchester title no: gm 247100 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
6 August 1981Delivered on: 7 August 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220 & 222 fog lane burnage manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 August 1980Delivered on: 19 August 1980
Persons entitled: Wiliams & Glyn's Bank Limited

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 undertaking and all property and assets present and future including goodwill, book-debts uncalled capital. All fixtures, fittings fixed plant & machinery.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Lopian Gross Barnett and Company Chartered Accountants 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
17 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 July 2017Notification of Sushil Comar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Harish Comar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sushil Comar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Harish Comar as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Termination of appointment of Parkash Vati Comar as a director on 23 September 2014 (1 page)
1 October 2014Termination of appointment of Parkash Vati Comar as a director on 23 September 2014 (1 page)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 June 2010Director's details changed for Harish Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Harish Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Harish Comar on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 August 2009Return made up to 15/05/09; full list of members (6 pages)
11 August 2009Return made up to 15/05/09; full list of members (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 August 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
8 August 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(7 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 June 2007Return made up to 15/05/07; no change of members (7 pages)
6 June 2007Return made up to 15/05/07; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2006Return made up to 15/05/06; full list of members (7 pages)
29 June 2006Return made up to 15/05/06; full list of members (7 pages)
20 May 2005Return made up to 15/05/05; full list of members (7 pages)
20 May 2005Return made up to 15/05/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 June 2003Return made up to 31/05/02; full list of members (8 pages)
8 June 2003Return made up to 31/05/02; full list of members (8 pages)
8 June 2003Return made up to 21/05/03; full list of members (8 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 September 2001Return made up to 31/05/01; full list of members (8 pages)
25 September 2001Return made up to 31/05/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 August 2000Return made up to 31/05/00; full list of members (8 pages)
22 August 2000Return made up to 31/05/00; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Return made up to 31/05/99; full list of members (6 pages)
31 August 1999Return made up to 31/05/99; full list of members (6 pages)
31 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
20 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 June 1995Return made up to 31/05/95; no change of members (6 pages)
16 June 1995Return made up to 31/05/95; no change of members (6 pages)
28 January 1974Incorporation (12 pages)
28 January 1974Incorporation (12 pages)