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

COMEX (WALSALL) LIMITED

THE GLEBE CENTRE, WEDNESBURY ROAD, WALSALL, WEST MIDLANDS, WS1 3RU,
Company Registration Number
03108279
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Comex (walsall) Ltd
COMEX (WALSALL) LIMITED was founded on 1995-09-29 and has its registered office in Walsall. The organisation's status is listed as "Active". Comex (walsall) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
COMEX (WALSALL) LIMITED
 
Legal Registered Office
THE GLEBE CENTRE
WEDNESBURY ROAD
WALSALL
WEST MIDLANDS
WS1 3RU
Other companies in WS1
 
Charity Registration
Charity Number 1050055
Charity Address 81 WEDNESBURY ROAD, WALSALL, WS1 4JL
Charter WE OPERATE A 'DROP-IN' FACILITY AT 'THE GLEBE CENTRE'. WE PARTICULAR CATER FOR THOSE WITH AN ALCOHOL OR OTHER ADDICTION, AND OTHER VULNERABLE ADULTS. WE PROVIDE GOOD QUALITY MEALS AT LOW PRICE, SHOWER FACILITIES, 'SIGN-POSTING' TO OTHER AGENCIES, BENEFIT ADVICE, GOOD QUALITY SECOND-HAND CLOTHING, RECREATIONAL FACILITIES AND GENERAL ADVICE. WE ARE ACTIVELY BACKED BY CHURCHES TOGETHER IN WALSALL.
Filing Information
Company Number 03108279
Company ID Number 03108279
Date formed 1995-09-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-06 15:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMEX (WALSALL) 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 COMEX (WALSALL) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN GOODE
Company Secretary 2014-08-04
JULIA MARGARET BRADSHAW
Director 2011-03-17
RAYMOND DAVID BUSH
Director 2007-10-09
RAYMOND JOHN GOODE
Director 2011-03-17
GEOFFREY KENNETH OWEN
Director 1999-09-20
IAN CHARLES ROBERTSON
Director 2008-07-17
JAMES ANDREW STEVENSON
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ARTHUR BURGESS
Director 2013-09-04 2017-06-26
LINDA JOY BROWN
Director 2011-03-17 2016-07-25
PAULINE MARY HEYDON
Director 2008-07-17 2015-09-28
MARY NASH
Director 2007-10-09 2015-09-28
STEWART JOHN PREBBLE
Company Secretary 1999-09-20 2014-05-13
STEWART JOHN PREBBLE
Director 2008-10-03 2014-05-13
PAMELA DOROTHY JOAN RAINSFORD
Director 2012-09-05 2014-03-31
PETER GRAY CHRISTIE
Director 2007-10-09 2013-03-07
HILDA WHITAKER
Director 2001-03-01 2012-08-14
ANITA BAGNALL
Director 2008-10-06 2010-07-08
DIANA LYNNE JOYCE CULLUM HALL
Director 2007-10-09 2010-07-08
JOHN BADGER
Director 2007-10-09 2008-09-25
LILY MARIA BADGER
Director 1999-09-20 2008-09-25
DIANA LYNNE JOYCE CULLUM HALL
Director 1997-09-17 2001-03-01
SYLVIE BROWN
Company Secretary 1997-10-16 1999-09-20
ANTHONY JAMES GUEST
Director 1996-11-07 1999-09-20
ANDREW SAILS
Director 1997-09-17 1999-09-20
PAULINE PATRICIA POWER
Company Secretary 1996-09-26 1997-09-17
JOHN JAMES BEECH
Director 1995-09-29 1997-09-17
PAULINE PATRICIA POWER
Director 1995-09-29 1997-09-17
WILLIAM EWART KEMPSON
Company Secretary 1995-09-29 1996-09-26
WILLIAM EWART KEMPSON
Director 1995-09-29 1996-09-26
HOWARD THOMAS
Nominated Secretary 1995-09-29 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES ROBERTSON NEW HORIZONS ENTERPRISES LIMITED Director 2017-11-29 CURRENT 2005-07-01 Active
IAN CHARLES ROBERTSON NEW HORIZONS COMMUNITY ENTERPRISE Director 2013-07-24 CURRENT 2002-11-06 Active
IAN CHARLES ROBERTSON HI'S 'N' LOWS Director 2009-04-24 CURRENT 2008-02-28 Dissolved 2017-02-21
IAN CHARLES ROBERTSON OAK TREE TRUST Director 1994-04-16 CURRENT 1993-08-10 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
2019-09-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-10SOAS(A)Voluntary dissolution strike-off suspended
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-12DS01Application to strike the company off the register
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-16PSC07CESSATION OF ALAN ARTHUR BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR BURGESS
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOY BROWN
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY NASH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HEYDON
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10AP03Appointment of Reverend Raymond John Goode as company secretary
2014-11-10TM02Termination of appointment of Stewart John Prebble on 2014-05-13
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RAINSFORD
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PREBBLE
2014-10-14AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-14AP03Appointment of Reverend Raymond John Goode as company secretary on 2014-08-04
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW STEVENSON / 13/10/2014
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN PREBBLE
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID BUSH / 13/10/2014
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEWART PREBBLE
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH OWEN / 13/10/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY NASH / 13/10/2014
2013-10-24AA31/03/13 TOTAL EXEMPTION FULL
2013-10-24AR0129/09/13
2013-10-16AP01DIRECTOR APPOINTED ALAN ARTHUR BURGESS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTIE
2012-11-01AR0129/09/12
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY JOAN RAINSFORD / 26/10/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET BRADSHAW / 04/07/2012
2012-11-01AP01DIRECTOR APPOINTED PAMELA DOROTHY JOAN RAINSFORD
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HILDA WHITAKER
2012-10-05AA31/03/12 TOTAL EXEMPTION FULL
2011-11-07AR0129/09/11
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AP01DIRECTOR APPOINTED LINDA JOY BROWN
2011-06-10AP01DIRECTOR APPOINTED REVEREND RAYMOND JOHN GOODE
2011-06-10AP01DIRECTOR APPOINTED JULIA MARGARET BRADSHAW
2010-10-02AA31/03/10 TOTAL EXEMPTION FULL
2010-10-02AR0129/09/10
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANITA BAGNALL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CULLUM HALL
2009-09-23363aANNUAL RETURN MADE UP TO 22/09/09
2009-09-23AA31/03/09 TOTAL EXEMPTION FULL
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BADGER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR LILY BADGER
2009-01-14363sANNUAL RETURN MADE UP TO 29/09/08
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08288aDIRECTOR APPOINTED PASTOR STEWART JOHN PREBBLE
2008-10-08288aDIRECTOR APPOINTED ANITA BAGNALL
2008-09-11288aDIRECTOR APPOINTED JAMES ANDREW STEVENSON
2008-08-04288aDIRECTOR APPOINTED IAN CHARLES ROBERTSON
2008-08-04288aDIRECTOR APPOINTED PAULINE MARY HEYDON
2008-02-28AA31/03/07 TOTAL EXEMPTION FULL
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27363sANNUAL RETURN MADE UP TO 29/09/07
2007-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363sANNUAL RETURN MADE UP TO 29/09/06
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sANNUAL RETURN MADE UP TO 29/09/05
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sANNUAL RETURN MADE UP TO 29/09/04
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sANNUAL RETURN MADE UP TO 29/09/03
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363sANNUAL RETURN MADE UP TO 29/09/02
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12363(288)DIRECTOR RESIGNED
2001-10-12363sANNUAL RETURN MADE UP TO 29/09/01
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sANNUAL RETURN MADE UP TO 29/09/00
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-16363sANNUAL RETURN MADE UP TO 29/09/99
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW SECRETARY APPOINTED
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COMEX (WALSALL) 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 COMEX (WALSALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMEX (WALSALL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COMEX (WALSALL) LIMITED

Intangible Assets
Patents
We have not found any records of COMEX (WALSALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMEX (WALSALL) LIMITED
Trademarks
We have not found any records of COMEX (WALSALL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMEX (WALSALL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-12-18 GBP £5,000
Walsall Council 2013-10-16 GBP £5,000
Walsall Metropolitan Borough Council 2010-12-17 GBP £2,891 Currently unavailable
Walsall Metropolitan Borough Council 2010-08-18 GBP £4,087
Walsall Metropolitan Borough Council 2010-07-05 GBP £5,502

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMEX (WALSALL) 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 COMEX (WALSALL) 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 COMEX (WALSALL) 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.