Company NameComtec (Essex) Limited
DirectorsAlasdair Miles Roycroft and Geraint Dylan Roycroft
Company StatusActive
Company Number02639623
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Alasdair Miles Roycroft
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Good Easter
Mashbury
Essex
CM1 4SE
Director NameMr Geraint Dylan Roycroft
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleIT
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Geraint Dylan Roycroft
StatusCurrent
Appointed01 February 2018(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Geraint Dylan John Roycroft
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155a High Street
Brentwood
Essex
CM14 4SD
Secretary NameSara Anne Chapman
NationalityBritish
StatusResigned
Appointed21 August 1991(same day as company formation)
RoleSecretary
Correspondence Address14 Windsor Close
Carterton
Oxfordshire
OX18 3PQ
Director NameSara Anne Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleSecretary
Correspondence Address14 Windsor Close
Carterton
Oxfordshire
OX18 3PQ
Secretary NameMr Geraint Dylan John Roycroft
NationalityBritish
StatusResigned
Appointed30 June 2007(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address155a High Street
Brentwood
Essex
CM14 4SD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01277 233800
Telephone regionBrentwood

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1A.m. Roycroft
50.00%
Ordinary
500 at £1G.d.j. Roycroft
50.00%
Ordinary

Financials

Year2014
Net Worth£112,067
Cash£118,487
Current Liabilities£6,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

8 December 1999Delivered on: 9 December 1999
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited

Classification: Rent deposit deed
Secured details: £8,250 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein relating to ground floor shop 24 liverpool street london EC2.
Particulars: All the company's right title benefit and interest in and to the rent deposit of £8250. see the mortgage charge document for full details.
Outstanding
20 December 1996Delivered on: 21 December 1996
Persons entitled: Pearl Assurance Public Limited Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH december 1996.
Particulars: The tenant charges its interest in the deposit account opened by the landlord with its bankers. See the mortgage charge document for full details.
Outstanding
11 November 1996Delivered on: 13 November 1996
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: Rent deposit of £8,250 and all other sums paid and any additional sums paid into the account pursuant to the deed.
Outstanding
24 November 1995Delivered on: 28 November 1995
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 21ST june 1994.
Particulars: A deposit of £8,250.
Outstanding
25 April 1995Delivered on: 1 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 1995Delivered on: 6 June 1995
Satisfied on: 29 May 2002
Persons entitled: Barclays 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: 155/155A high street brentwood essex t/n-EX450951.
Fully Satisfied
30 November 1994Delivered on: 7 December 1994
Satisfied on: 25 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 27 September 1994
Satisfied on: 29 May 2002
Persons entitled: Barclays 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: 153 & 153A high street, brentwood, essex.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page)
16 November 2020Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 November 2020 (1 page)
4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Geraint Dylan Roycroft as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Geraint Dylan John Roycroft as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Mr Geraint Dylan Roycroft as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Geraint Dylan John Roycroft as a director on 1 February 2018 (1 page)
30 January 2018Registered office address changed from 155a High Street Brentwood Essex CM14 4SD to 11 Queens Road Brentwood CM14 4HE on 30 January 2018 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page)
24 August 2010Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page)
24 August 2010Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Geraint Dylan John Roycroft on 1 January 2010 (1 page)
24 August 2010Director's details changed for Mr Geraint Dylan John Roycroft on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Alasdair Miles Roycroft on 1 January 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2007Return made up to 21/08/07; full list of members (3 pages)
18 December 2007Return made up to 21/08/07; full list of members (3 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007Secretary resigned;director resigned (1 page)
19 August 2007New secretary appointed (2 pages)
19 August 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
19 August 2007Ad 19/07/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
19 August 2007Secretary resigned;director resigned (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Return made up to 21/08/06; full list of members (3 pages)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 21/08/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Location of register of members (1 page)
18 October 2006Registered office changed on 18/10/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
18 October 2006Registered office changed on 18/10/06 from: 11 queens road brentwood essex CM14 4HE (1 page)
21 August 2006Registered office changed on 21/08/06 from: 153 high st brentwood essex CM14 4SD (1 page)
21 August 2006Registered office changed on 21/08/06 from: 153 high st brentwood essex CM14 4SD (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2005Return made up to 21/08/05; full list of members (7 pages)
30 August 2005Return made up to 21/08/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Full accounts made up to 31 December 2002 (19 pages)
26 March 2004Full accounts made up to 31 December 2002 (19 pages)
1 October 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Return made up to 21/08/02; full list of members (7 pages)
4 November 2002Return made up to 21/08/02; full list of members (7 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
24 August 2001Return made up to 21/08/01; full list of members (7 pages)
24 August 2001Return made up to 21/08/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 August 2000Return made up to 21/08/00; full list of members (7 pages)
24 August 2000Return made up to 21/08/00; full list of members (7 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
14 September 1999Full accounts made up to 31 December 1998 (20 pages)
14 September 1999Full accounts made up to 31 December 1998 (20 pages)
6 September 1999Return made up to 21/08/99; no change of members (4 pages)
6 September 1999Return made up to 21/08/99; no change of members (4 pages)
27 October 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
18 September 1997Return made up to 21/08/97; no change of members (4 pages)
18 September 1997Return made up to 21/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 21/08/96; full list of members (6 pages)
18 September 1996Return made up to 21/08/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
29 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 August 1991Incorporation (11 pages)
21 August 1991Incorporation (11 pages)