Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMAR ENGINEERING SERVICES LIMITED
Company Information for

COMAR ENGINEERING SERVICES LIMITED

SYSTEMS HOUSE WILLENHALL LANE, BINLEY, COVENTRY, CV3 2AS,
Company Registration Number
01406705
Private Limited Company
Active

Company Overview

About Comar Engineering Services Ltd
COMAR ENGINEERING SERVICES LIMITED was founded on 1978-12-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Comar Engineering Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMAR ENGINEERING SERVICES LIMITED
 
Legal Registered Office
SYSTEMS HOUSE WILLENHALL LANE
BINLEY
COVENTRY
CV3 2AS
Other companies in WV13
 
Telephone01902 383000
 
Filing Information
Company Number 01406705
Company ID Number 01406705
Date formed 1978-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB319203874  
Last Datalog update: 2024-04-06 19:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMAR ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMAR ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RIDGWAY FRENCH
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARTIN
Company Secretary 2002-03-22 2018-02-01
GRAHAM MARTIN
Director 1992-10-26 2018-02-01
RICHARD MARTIN
Director 2010-11-15 2018-02-01
STUART MARTIN
Director 2010-11-15 2018-02-01
JANET PAULINE MARTIN
Company Secretary 1992-10-26 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RIDGWAY FRENCH RTC SYSTEMS SOLUTIONS LIMITED Director 2016-09-30 CURRENT 2015-11-25 Active
NICHOLAS RIDGWAY FRENCH RTC ELECTRONICS LTD Director 2004-10-07 CURRENT 2004-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Unaudited abridged accounts made up to 2023-06-30
2023-10-25Change of details for Integrated Test Systems Ltd as a person with significant control on 2023-10-25
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-02-03Unaudited abridged accounts made up to 2022-06-30
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-06AA01Current accounting period extended from 31/01/22 TO 30/06/22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Unit D Key Industrial Park Planetary Road Wednesfield Wolverhampton West Midlands WV13 3YA
2021-05-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014067050005
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-05-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-18CH01Director's details changed for Mr Nicholas Ridgway French on 2018-03-16
2018-03-05AA01Previous accounting period shortened from 30/06/18 TO 31/01/18
2018-03-03PSC05Change of details for Ppt Electronics Limited as a person with significant control on 2018-02-02
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014067050005
2018-02-08AP01DIRECTOR APPOINTED MR NICHOLAS RIDGWAY FRENCH
2018-02-08PSC02Notification of Ppt Electronics Limited as a person with significant control on 2018-02-01
2018-02-08PSC07CESSATION OF JANET PAULINE MARTIN AS A PSC
2018-02-08PSC07CESSATION OF GRAHAM MARTIN AS A PSC
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2018-02-08TM02Termination of appointment of Stuart Martin on 2018-02-01
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 4000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-12-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 4000
2015-11-25AR0126/10/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-19AR0126/10/14 NO CHANGES
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-12AR0126/10/13 FULL LIST
2013-10-11AA30/06/13 TOTAL EXEMPTION SMALL
2012-11-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-23AR0126/10/12 FULL LIST
2012-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-24AR0126/10/11 FULL LIST
2011-10-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-30AP01DIRECTOR APPOINTED STUART MARTIN
2010-11-29AP01DIRECTOR APPOINTED RICHARD MARTIN
2010-11-15AR0126/10/10 FULL LIST
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-05AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN / 26/10/2009
2008-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-03363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-24363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-13363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28288aNEW SECRETARY APPOINTED
2002-02-21288bSECRETARY RESIGNED
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-27363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-04363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/98
1998-11-05363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-31363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-04363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-03363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-01-25363aRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-18363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-11-18363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-05363aRETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS
1992-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-11-27363bRETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS
1991-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1990-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-10-31363RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS
1989-09-19363RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS
1989-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-01-05363RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMAR ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMAR ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2002-04-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 1982-01-25 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMAR ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COMAR ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COMAR ENGINEERING SERVICES LIMITED owns 1 domain names.

comarfluidpower.co.uk  

Trademarks
We have not found any records of COMAR ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMAR ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as COMAR ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMAR ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMAR ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-01-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2014-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-03-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2013-12-0184122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2013-02-0184812010Valves for the control of oleohydraulic power transmission
2012-12-0184122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2012-10-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2012-05-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2012-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-10-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2011-10-0185011099DC motors of an output <= 37,5 W
2011-10-0185012000Universal AC-DC motors of an output > 37,5 W
2011-09-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2011-08-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2011-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-05-0184122920Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders])
2011-04-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMAR ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMAR ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.