Company NameComtec Presentations Limited
DirectorNeil Gordon Morris
Company StatusActive
Company Number02409409
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Gordon Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BN
Director NameMr Kenneth Gordon Morris
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address124-126 Fairfield Road
Manchester
Lancashire
M43 6AT
Secretary NameMr Kenneth Gordon Morris
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address65 Nicholas Road
Chorlton Cum Hardy
Manchester
M21 1LG
Director NameAngela Jayne Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1997)
RoleAssociate Director
Correspondence Address6 Bramshill Close
Birchwood
Warrington
Cheshire
WA3 6TZ
Director NameMichele Dawn Marsh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2022)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Charter Avenue
Warrington
Cheshire
WA5 0DJ
Director NameMr Stephen Foden
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 February 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Charter Avenue
Bewsey
Warrington
WA5 0DJ
Director NameRonald Gilmour
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2004)
RoleMedia
Correspondence Address28 Highfield Drive
Mossley
Lancashire
OL5 0DW
Director NameJacqueline Mary Brookes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2004)
RoleSales Director
Correspondence AddressOakdene
Catterton
Tadcaster
North Yorkshire
LS24 8DH
Director NameAmanda Margaret Bates
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2006)
RoleHR Director
Correspondence Address35 Carr Street
Ashton Under Lyne
Lancashire
OL6 8ES
Director NameRonald John Gilmour
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2006)
RoleMedia Director
Correspondence Address35 Carr Street
Ashton Under Lyne
Lancashire
OL6 8ES
Director NameAmanda Margaret Gilmour
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2010)
RoleAccount Director
Correspondence Address5a Bembridge Drive
Hayling Island
Hampshire
PO11 9LU
Director NameMr Ronald John Gilmour
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2012)
RoleSpecial Projects Director
Country of ResidenceEngland
Correspondence Address8 Carter Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0AN
Director NameMr George David Thompson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2010)
RoleAssociate Director
Correspondence AddressOl5 0da
3 Quickmere Court
Stamford Road
Greater Manchester
M20 Ily
Director NameHelen Rachael Ridgeway
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2016)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 No 6
Arnold Road
Manchester
M16 8NQ
Director NameMiss Anne See Yin Goh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2012(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House
126-146 Fairfield Road
Droylsden
Manchester
M43 6AT
Director NameMiss Lisa Marie Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCommunications House
126-146 Fairfield Road
Droylsden
Manchester
M43 6AT

Contact

Websitecomtec-presentations.com
Telephone0161 3707772
Telephone regionManchester

Location

Registered AddressCommunications House
126-146 Fairfield Road
Droylsden
Manchester
M43 6AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20.1k at £1Neil Gordon Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£830,711
Cash£34,059
Current Liabilities£491,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

18 May 2006Delivered on: 24 May 2006
Persons entitled: Hsbc 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: 122-144 fairfield road droylsden manchester t/no's GM528569 GM528599 and GM528570. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 January 1992Delivered on: 28 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the goodwill and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Stephen Foden as a director on 13 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Lisa Marie Smith as a director on 10 January 2017 (1 page)
17 January 2017Termination of appointment of Anne See Yin Goh as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Helen Rachael Ridgeway as a director on 5 October 2016 (1 page)
17 January 2017Termination of appointment of Helen Rachael Ridgeway as a director on 5 October 2016 (1 page)
17 January 2017Termination of appointment of Lisa Marie Smith as a director on 10 January 2017 (1 page)
17 January 2017Termination of appointment of Anne See Yin Goh as a director on 31 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,100
(8 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,100
(8 pages)
22 January 2015Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,100
(7 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,100
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
18 December 2012Termination of appointment of Ronald Gilmour as a director (1 page)
18 December 2012Termination of appointment of Ronald Gilmour as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Stephen Foden on 1 August 2012 (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
6 August 2012Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
6 August 2012Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Stephen Foden on 1 August 2012 (3 pages)
6 August 2012Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Stephen Foden on 1 August 2012 (3 pages)
5 March 2012Appointment of Miss Anne See Yin Goh as a director (2 pages)
5 March 2012Appointment of Miss Anne See Yin Goh as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Helen Rachael Ridgeway on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Ronald John Gilmour on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Helen Rachael Ridgeway on 31 July 2010 (2 pages)
26 August 2010Termination of appointment of Kenneth Morris as a secretary (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Ronald John Gilmour on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Stephen Foden on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Stephen Foden on 31 July 2010 (2 pages)
26 August 2010Termination of appointment of Kenneth Morris as a secretary (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 February 2010Termination of appointment of Amanda Gilmour as a director (1 page)
23 February 2010Termination of appointment of George Thompson as a director (1 page)
23 February 2010Termination of appointment of George Thompson as a director (1 page)
23 February 2010Termination of appointment of Amanda Gilmour as a director (1 page)
23 February 2010Director's details changed for Michele Dawn Marsh on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Michele Dawn Marsh on 15 February 2010 (2 pages)
21 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
21 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
3 August 2009Director's change of particulars / george thompson / 01/08/2009 (2 pages)
3 August 2009Director's change of particulars / george thompson / 01/08/2009 (2 pages)
3 August 2009Director's change of particulars / george thompson / 03/08/2009 (2 pages)
3 August 2009Director's change of particulars / george thompson / 03/08/2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2008Director's change of particulars / amanda gilmour / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / amanda gilmour / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / neil morris / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / neil morris / 01/08/2008 (1 page)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
2 June 2008Director appointed helen rachael ridgeway (2 pages)
2 June 2008Director appointed helen rachael ridgeway (2 pages)
23 May 2008Director appointed george david thompson (2 pages)
23 May 2008Director appointed george david thompson (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
4 October 2005Return made up to 31/07/05; full list of members (8 pages)
4 October 2005Return made up to 31/07/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
23 September 2004Return made up to 31/07/04; full list of members (3 pages)
23 September 2004Return made up to 31/07/04; full list of members (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
22 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
27 September 2003Return made up to 31/07/03; full list of members (8 pages)
27 September 2003Return made up to 31/07/03; full list of members (8 pages)
30 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
25 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 October 1998Return made up to 31/07/98; no change of members (4 pages)
8 October 1998Return made up to 31/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 September 1996Return made up to 31/07/96; full list of members (6 pages)
26 September 1996Return made up to 31/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 November 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)