Stockport
Cheshire
SK4 2NX
Director Name | Mr Sushil Comar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Secretary Name | Mr Harish Comar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1998(24 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ridgemont Avenue Stockport Cheshire SK4 2NX |
Director Name | Mr Manohar Lal Comar |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1998) |
Role | Salesman |
Correspondence Address | 25 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Director Name | Mr Romesh Comar |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 1996) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 33 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Director Name | Mrs Parkash Vati Comar |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 23 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Secretary Name | Mr Manohar Lal Comar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1998) |
Role | Company Director |
Correspondence Address | 25 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Website | comars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8348049 |
Telephone region | Manchester |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Harish Comar 50.00% Ordinary |
---|---|
50 at £1 | Sushil Comar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,227 |
Cash | £103,880 |
Current Liabilities | £22,796 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
20 August 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
12 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
22 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 July 2017 | Notification of Sushil Comar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Harish Comar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sushil Comar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Harish Comar as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Termination of appointment of Parkash Vati Comar as a director on 23 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Parkash Vati Comar as a director on 23 September 2014 (1 page) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 June 2010 | Director's details changed for Harish Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Parkash Vati Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Harish Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Sushil Comar on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Harish Comar on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 August 2009 | Return made up to 15/05/09; full list of members (6 pages) |
11 August 2009 | Return made up to 15/05/09; full list of members (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Return made up to 15/05/08; no change of members
|
8 August 2008 | Return made up to 15/05/08; no change of members
|
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
20 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members
|
8 June 2004 | Return made up to 21/05/04; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 June 2003 | Return made up to 31/05/02; full list of members (8 pages) |
8 June 2003 | Return made up to 31/05/02; full list of members (8 pages) |
8 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 September 2001 | Return made up to 31/05/01; full list of members (8 pages) |
25 September 2001 | Return made up to 31/05/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
31 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
31 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
28 January 1974 | Incorporation (12 pages) |
28 January 1974 | Incorporation (12 pages) |