Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BN
Director Name | Mr Kenneth Gordon Morris |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 124-126 Fairfield Road Manchester Lancashire M43 6AT |
Secretary Name | Mr Kenneth Gordon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 65 Nicholas Road Chorlton Cum Hardy Manchester M21 1LG |
Director Name | Angela Jayne Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1997) |
Role | Associate Director |
Correspondence Address | 6 Bramshill Close Birchwood Warrington Cheshire WA3 6TZ |
Director Name | Michele Dawn Marsh |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 July 2022) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Charter Avenue Warrington Cheshire WA5 0DJ |
Director Name | Mr Stephen Foden |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Charter Avenue Bewsey Warrington WA5 0DJ |
Director Name | Ronald Gilmour |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Media |
Correspondence Address | 28 Highfield Drive Mossley Lancashire OL5 0DW |
Director Name | Jacqueline Mary Brookes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2004) |
Role | Sales Director |
Correspondence Address | Oakdene Catterton Tadcaster North Yorkshire LS24 8DH |
Director Name | Amanda Margaret Bates |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2006) |
Role | HR Director |
Correspondence Address | 35 Carr Street Ashton Under Lyne Lancashire OL6 8ES |
Director Name | Ronald John Gilmour |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2006) |
Role | Media Director |
Correspondence Address | 35 Carr Street Ashton Under Lyne Lancashire OL6 8ES |
Director Name | Amanda Margaret Gilmour |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2010) |
Role | Account Director |
Correspondence Address | 5a Bembridge Drive Hayling Island Hampshire PO11 9LU |
Director Name | Mr Ronald John Gilmour |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2012) |
Role | Special Projects Director |
Country of Residence | England |
Correspondence Address | 8 Carter Street Mossley Ashton-Under-Lyne Lancashire OL5 0AN |
Director Name | Mr George David Thompson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2010) |
Role | Associate Director |
Correspondence Address | Ol5 0da 3 Quickmere Court Stamford Road Greater Manchester M20 Ily |
Director Name | Helen Rachael Ridgeway |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 October 2016) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 No 6 Arnold Road Manchester M16 8NQ |
Director Name | Miss Anne See Yin Goh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 2012(22 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT |
Director Name | Miss Lisa Marie Smith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT |
Website | comtec-presentations.com |
---|---|
Telephone | 0161 3707772 |
Telephone region | Manchester |
Registered Address | Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20.1k at £1 | Neil Gordon Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £830,711 |
Cash | £34,059 |
Current Liabilities | £491,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
18 May 2006 | Delivered 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 1992 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Stephen Foden as a director on 13 February 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Lisa Marie Smith as a director on 10 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Anne See Yin Goh as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Helen Rachael Ridgeway as a director on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of Helen Rachael Ridgeway as a director on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of Lisa Marie Smith as a director on 10 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Anne See Yin Goh as a director on 31 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 January 2015 | Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Lisa Marie Smith as a director on 1 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 December 2012 | Termination of appointment of Ronald Gilmour as a director (1 page) |
18 December 2012 | Termination of appointment of Ronald Gilmour as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Stephen Foden on 1 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Stephen Foden on 1 August 2012 (3 pages) |
6 August 2012 | Director's details changed for Ronald John Gilmour on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Helen Rachael Ridgeway on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Stephen Foden on 1 August 2012 (3 pages) |
5 March 2012 | Appointment of Miss Anne See Yin Goh as a director (2 pages) |
5 March 2012 | Appointment of Miss Anne See Yin Goh as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Director's details changed for Helen Rachael Ridgeway on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Ronald John Gilmour on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Helen Rachael Ridgeway on 31 July 2010 (2 pages) |
26 August 2010 | Termination of appointment of Kenneth Morris as a secretary (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Ronald John Gilmour on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Stephen Foden on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Stephen Foden on 31 July 2010 (2 pages) |
26 August 2010 | Termination of appointment of Kenneth Morris as a secretary (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Termination of appointment of Amanda Gilmour as a director (1 page) |
23 February 2010 | Termination of appointment of George Thompson as a director (1 page) |
23 February 2010 | Termination of appointment of George Thompson as a director (1 page) |
23 February 2010 | Termination of appointment of Amanda Gilmour as a director (1 page) |
23 February 2010 | Director's details changed for Michele Dawn Marsh on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michele Dawn Marsh on 15 February 2010 (2 pages) |
21 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 August 2009 | Director's change of particulars / george thompson / 01/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / george thompson / 01/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / george thompson / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / george thompson / 03/08/2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 August 2008 | Director's change of particulars / amanda gilmour / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / amanda gilmour / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / neil morris / 01/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / neil morris / 01/08/2008 (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
2 June 2008 | Director appointed helen rachael ridgeway (2 pages) |
2 June 2008 | Director appointed helen rachael ridgeway (2 pages) |
23 May 2008 | Director appointed george david thompson (2 pages) |
23 May 2008 | Director appointed george david thompson (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members
|
5 September 2006 | Return made up to 31/07/06; full list of members
|
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (3 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (3 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
27 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
27 September 2003 | Return made up to 31/07/03; full list of members (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
25 July 2001 | Return made up to 31/07/01; full list of members
|
25 July 2001 | Return made up to 31/07/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members
|
19 August 1999 | Return made up to 31/07/99; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 October 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members
|
26 August 1997 | Return made up to 31/07/97; no change of members
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 November 1995 | Return made up to 31/07/95; no change of members
|
28 November 1995 | Return made up to 31/07/95; no change of members
|