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

COMEK HOLDINGS LIMITED

37 RIVERSIDE HOUSE, RIVER LAWN ROAD, TONBRIDGE, KENT, TN9 1EP,
Company Registration Number
04225848
Private Limited Company
Active

Company Overview

About Comek Holdings Ltd
COMEK HOLDINGS LIMITED was founded on 2001-05-31 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Comek Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMEK HOLDINGS LIMITED
 
Legal Registered Office
37 RIVERSIDE HOUSE
RIVER LAWN ROAD
TONBRIDGE
KENT
TN9 1EP
Other companies in TN8
 
Filing Information
Company Number 04225848
Company ID Number 04225848
Date formed 2001-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779234196  
Last Datalog update: 2024-04-06 20:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMEK HOLDINGS 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 COMEK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROY ERIC MEEKINGS
Company Secretary 2001-05-31
CHRISTOPHER NIGEL COE
Director 2001-05-31
ROY ERIC MEEKINGS
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 2001-05-31 2001-05-31
DANIEL JAMES DWYER
Nominated Director 2001-05-31 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ERIC MEEKINGS HORSHAM ENGRAVING CO.LIMITED Company Secretary 2003-04-10 CURRENT 1966-11-14 Active
ROY ERIC MEEKINGS METAL COMPONENTS LIMITED Company Secretary 2003-04-10 CURRENT 1984-02-21 Active
CHRISTOPHER NIGEL COE HORSHAM ENGRAVING CO.LIMITED Director 2003-04-10 CURRENT 1966-11-14 Active
CHRISTOPHER NIGEL COE J.R. FINISHRIGHT LIMITED Director 2001-06-07 CURRENT 1977-12-21 Active
ROY ERIC MEEKINGS HORSHAM ENGRAVING CO.LIMITED Director 2003-04-10 CURRENT 1966-11-14 Active
ROY ERIC MEEKINGS J.R. FINISHRIGHT LIMITED Director 2001-06-07 CURRENT 1977-12-21 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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-03-08SH03Purchase of own shares
2022-02-17Cancellation of shares. Statement of capital on 2022-01-25 GBP 50
2022-02-17RES13Resolutions passed:
  • Terms of contract 25/01/2022
  • Resolution of removal of pre-emption rights
2022-02-17SH06Cancellation of shares. Statement of capital on 2022-01-25 GBP 50
2022-01-26Change of details for Mr Christopher Nigel Coe as a person with significant control on 2022-01-25
2022-01-26Appointment of Mr Christopher Nigel Coe as company secretary on 2022-01-26
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ROY ERIC MEEKINGS
2022-01-26CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Termination of appointment of Roy Eric Meekings on 2022-01-26
2022-01-26TM02Termination of appointment of Roy Eric Meekings on 2022-01-26
2022-01-26PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26AP03Appointment of Mr Christopher Nigel Coe as company secretary on 2022-01-26
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERIC MEEKINGS
2022-01-26PSC04Change of details for Mr Christopher Nigel Coe as a person with significant control on 2022-01-25
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Withdrawal of a person with significant control statement on 2021-12-17
2021-12-17Withdrawal of a person with significant control statement on 2021-12-17
2021-12-17PSC09Withdrawal of a person with significant control statement on 2021-12-17
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NIGEL COE
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Mr Christopher Nigel Coe on 2013-11-25
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ROY ERIC MEEKINGS on 2012-11-14
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL COE / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ERIC MEEKINGS / 14/11/2012
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM Norton House Fircroft Way Edenbridge Kent TN8 6EJ England
2012-10-12AR0103/10/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-06CH03SECRETARY'S DETAILS CHNAGED FOR ROY ERIC MEEKINGS on 2011-10-03
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL COE / 03/10/2011
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/11 FROM 17 the Estuary Littlehampton West Sussex BN17 6NF England
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ERIC MEEKINGS / 03/10/2011
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 17 THE ESTUARY LITTLEHAMPTON WEST SUSSEX BN17 6NF UNITED KINGDOM
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-12-20AR0103/10/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM COBTREES ARTHUR ROAD, BIGGIN HILL KENT TN16 3DD
2009-11-30AR0103/10/09 FULL LIST
2009-08-29AA31/03/09 TOTAL EXEMPTION FULL
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-11225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-11288bSECRETARY RESIGNED
2001-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMEK HOLDINGS 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 COMEK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-12 Outstanding RALPH HENRY STREETER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COMEK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COMEK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMEK HOLDINGS LIMITED
Trademarks
We have not found any records of COMEK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMEK HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as COMEK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMEK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMEK HOLDINGS 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 COMEK HOLDINGS 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.