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

COMLAND INDUSTRIAL LIMITED

REMENHAM HOUSE REGATTA PLACE, MARLOW ROAD, BOURNE END, SL8 5TD,
Company Registration Number
04500943
Private Limited Company
Active

Company Overview

About Comland Industrial Ltd
COMLAND INDUSTRIAL LIMITED was founded on 2002-08-01 and has its registered office in Bourne End. The organisation's status is listed as "Active". Comland Industrial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMLAND INDUSTRIAL LIMITED
 
Legal Registered Office
REMENHAM HOUSE REGATTA PLACE
MARLOW ROAD
BOURNE END
SL8 5TD
Other companies in HP10
 
Previous Names
COMLAND 62 HIGH STREET NUMBER 1 LIMITED19/01/2018
Filing Information
Company Number 04500943
Company ID Number 04500943
Date formed 2002-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 05:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMLAND INDUSTRIAL 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.
Companies with same name COMLAND INDUSTRIAL LIMITED
The following companies were found which have the same name as COMLAND INDUSTRIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD Active Company formed on the 1987-04-27

Company Officers of COMLAND INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GILES MARTIN
Company Secretary 2002-08-01
CHRISTOPHER ROBERT AYRES
Director 2012-05-01
STUART JAMES CROSSLEY
Director 2002-08-01
CHRISTOPHER GILES MARTIN
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON KENNEDY FUNNELL
Director 2003-07-25 2010-06-08
ANDREW JOHN ILSLEY
Director 2002-08-01 2003-05-19
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2002-08-01 2002-08-01
OXFORD FORMATIONS LIMITED
Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GILES MARTIN SJC PROPERTY LTD Company Secretary 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-09-08
CHRISTOPHER GILES MARTIN COMLAND MAIDENHEAD LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Dissolved 2018-06-12
CHRISTOPHER GILES MARTIN ALFRED HOMES LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-11 Active
CHRISTOPHER GILES MARTIN SONNING GOLF CLUB,LIMITED Company Secretary 2008-01-25 CURRENT 1946-06-14 Active
CHRISTOPHER GILES MARTIN COMLAND LEISURE LIMITED Company Secretary 2007-12-17 CURRENT 2007-11-12 Active
CHRISTOPHER GILES MARTIN MCF COMMERCIAL LIMITED Company Secretary 2007-09-03 CURRENT 2007-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND GROUP LIMITED Company Secretary 2007-09-03 CURRENT 2007-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-11-25 Active - Proposal to Strike off
CHRISTOPHER GILES MARTIN COMLAND RINGLEAD LIMITED Company Secretary 2005-04-06 CURRENT 2005-03-18 Active
CHRISTOPHER GILES MARTIN OAKFIELD ROAD LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Dissolved 2015-03-31
CHRISTOPHER GILES MARTIN CARLOS DEVELOPMENTS LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Active
CHRISTOPHER GILES MARTIN COMLAND PARADE COURT LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
CHRISTOPHER GILES MARTIN DENMARK COURT (WOKINGHAM) LIMITED Company Secretary 2003-03-31 CURRENT 2002-11-12 Active
CHRISTOPHER GILES MARTIN COMLAND REGATTA PLACE LIMITED Company Secretary 2003-03-25 CURRENT 2002-11-11 Active
CHRISTOPHER GILES MARTIN COMLAND LISTON EXCHANGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
CHRISTOPHER GILES MARTIN SCENERELAY LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-15 Active
CHRISTOPHER GILES MARTIN COMLAND PROSPECT HOUSE LIMITED Company Secretary 2002-05-22 CURRENT 2002-04-26 Active
CHRISTOPHER GILES MARTIN COMLAND WETHERED HOUSE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CHRISTOPHER GILES MARTIN ICM PROPERTIES LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND MANAGEMENT LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active
CHRISTOPHER GILES MARTIN COMLAND HOLDINGS LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-10 Active
CHRISTOPHER GILES MARTIN COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Company Secretary 1999-01-24 CURRENT 1987-04-27 Active
CHRISTOPHER GILES MARTIN COMLAND COMMERCIAL ESTATES LIMITED Company Secretary 1999-01-24 CURRENT 1988-10-03 Active
CHRISTOPHER GILES MARTIN GREENLIFE PROPERTIES LIMITED Company Secretary 1999-01-24 CURRENT 1991-10-30 Active
CHRISTOPHER GILES MARTIN COMLAND COMMERCIAL LIMITED Company Secretary 1999-01-24 CURRENT 1997-11-04 Active
CHRISTOPHER GILES MARTIN LINEREAR LIMITED Company Secretary 1999-01-24 CURRENT 1986-03-13 Active
CHRISTOPHER GILES MARTIN SWAN ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-14 CURRENT 1987-11-24 Active
CHRISTOPHER ROBERT AYRES CARLOS DEVELOPMENTS LIMITED Director 2018-08-15 CURRENT 2004-07-22 Active
CHRISTOPHER ROBERT AYRES LIMEY INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2004-03-24 Active
CHRISTOPHER ROBERT AYRES SJC PROPERTY LTD Director 2014-06-26 CURRENT 2012-04-18 Dissolved 2015-09-08
CHRISTOPHER ROBERT AYRES PROSPECT NUMBER TWO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
CHRISTOPHER ROBERT AYRES SCENERELAY LIMITED Director 2013-12-14 CURRENT 2002-04-15 Active
CHRISTOPHER ROBERT AYRES GREENLIFE PROPERTIES (RESIDENTIAL) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
CHRISTOPHER ROBERT AYRES DENMARK COURT (WOKINGHAM) LIMITED Director 2012-11-19 CURRENT 2002-11-12 Active
CHRISTOPHER ROBERT AYRES COMLAND HOLDINGS LIMITED Director 2012-05-01 CURRENT 2000-08-10 Active
CHRISTOPHER ROBERT AYRES MCF COMMERCIAL LIMITED Director 2012-05-01 CURRENT 2007-06-13 Active
CHRISTOPHER ROBERT AYRES GREENLIFE PROPERTIES LIMITED Director 2012-05-01 CURRENT 1991-10-30 Active
CHRISTOPHER ROBERT AYRES COMLAND MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2001-05-16 Active
CHRISTOPHER ROBERT AYRES ICM PROPERTIES LIMITED Director 2012-05-01 CURRENT 2001-06-13 Active
CHRISTOPHER ROBERT AYRES COMLAND WETHERED HOUSE LIMITED Director 2012-05-01 CURRENT 2002-03-26 Active
CHRISTOPHER ROBERT AYRES COMLAND PROSPECT HOUSE LIMITED Director 2012-05-01 CURRENT 2002-04-26 Active
CHRISTOPHER ROBERT AYRES COMLAND REGATTA PLACE LIMITED Director 2012-05-01 CURRENT 2002-11-11 Active
CHRISTOPHER ROBERT AYRES COMLAND PARADE COURT LIMITED Director 2012-05-01 CURRENT 2003-06-13 Active
CHRISTOPHER ROBERT AYRES COMLAND RINGLEAD LIMITED Director 2012-05-01 CURRENT 2005-03-18 Active
CHRISTOPHER ROBERT AYRES COMLAND GROUP LIMITED Director 2012-05-01 CURRENT 2007-06-13 Active
CHRISTOPHER ROBERT AYRES LINEREAR LIMITED Director 2012-05-01 CURRENT 1986-03-13 Active
CHRISTOPHER ROBERT AYRES OAKFIELD ROAD LIMITED Director 2012-04-30 CURRENT 2005-01-13 Dissolved 2015-03-31
CHRISTOPHER ROBERT AYRES COMLAND MAIDENHEAD LIMITED Director 2012-04-30 CURRENT 2012-02-23 Dissolved 2018-06-12
CHRISTOPHER ROBERT AYRES COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Director 2012-04-30 CURRENT 1987-04-27 Active
CHRISTOPHER ROBERT AYRES COMLAND COMMERCIAL ESTATES LIMITED Director 2012-04-30 CURRENT 1988-10-03 Active
CHRISTOPHER ROBERT AYRES COMLAND COMMERCIAL LIMITED Director 2012-04-30 CURRENT 1997-11-04 Active
CHRISTOPHER ROBERT AYRES COMLAND LISTON EXCHANGE LIMITED Director 2012-04-30 CURRENT 2002-09-20 Active
CHRISTOPHER ROBERT AYRES COMLAND DEVELOPMENTS LIMITED Director 2012-04-30 CURRENT 2005-11-25 Active - Proposal to Strike off
CHRISTOPHER ROBERT AYRES LAM (DORMANT) LTD Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-03-31
CHRISTOPHER ROBERT AYRES LONGDON ASSET MANAGEMENT LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
CHRISTOPHER ROBERT AYRES GLADE HOUSE (MANAGEMENT) COMPANY LIMITED Director 2006-11-01 CURRENT 1985-08-22 Active
STUART JAMES CROSSLEY COMLAND WESSEX LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STUART JAMES CROSSLEY GREENLIFE PROPERTIES (RESIDENTIAL) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
STUART JAMES CROSSLEY SJC PROPERTY LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-09-08
STUART JAMES CROSSLEY COMLAND MAIDENHEAD LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2018-06-12
STUART JAMES CROSSLEY ALFRED HOMES LIMITED Director 2009-06-22 CURRENT 2009-05-11 Active
STUART JAMES CROSSLEY SONNING GOLF CLUB,LIMITED Director 2008-01-25 CURRENT 1946-06-14 Active
STUART JAMES CROSSLEY COMLAND LEISURE LIMITED Director 2007-12-17 CURRENT 2007-11-12 Active
STUART JAMES CROSSLEY MCF COMMERCIAL LIMITED Director 2007-09-03 CURRENT 2007-06-13 Active
STUART JAMES CROSSLEY COMLAND GROUP LIMITED Director 2007-09-03 CURRENT 2007-06-13 Active
STUART JAMES CROSSLEY COMLAND DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-11-25 Active - Proposal to Strike off
STUART JAMES CROSSLEY COMLAND RINGLEAD LIMITED Director 2005-04-25 CURRENT 2005-03-18 Active
STUART JAMES CROSSLEY OAKFIELD ROAD LIMITED Director 2005-02-04 CURRENT 2005-01-13 Dissolved 2015-03-31
STUART JAMES CROSSLEY CARLOS DEVELOPMENTS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
STUART JAMES CROSSLEY COMLAND LISTON EXCHANGE LIMITED Director 2003-09-01 CURRENT 2002-09-20 Active
STUART JAMES CROSSLEY COMLAND PARADE COURT LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
STUART JAMES CROSSLEY DENMARK COURT (WOKINGHAM) LIMITED Director 2003-03-31 CURRENT 2002-11-12 Active
STUART JAMES CROSSLEY COMLAND REGATTA PLACE LIMITED Director 2003-03-25 CURRENT 2002-11-11 Active
STUART JAMES CROSSLEY COMLAND WETHERED HOUSE LIMITED Director 2002-09-02 CURRENT 2002-03-26 Active
STUART JAMES CROSSLEY SCENERELAY LIMITED Director 2002-07-01 CURRENT 2002-04-15 Active
STUART JAMES CROSSLEY COMLAND PROSPECT HOUSE LIMITED Director 2002-05-22 CURRENT 2002-04-26 Active
STUART JAMES CROSSLEY ICM PROPERTIES LIMITED Director 2001-06-13 CURRENT 2001-06-13 Active
STUART JAMES CROSSLEY COMLAND MANAGEMENT LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
STUART JAMES CROSSLEY COMLAND HOLDINGS LIMITED Director 2000-08-14 CURRENT 2000-08-10 Active
STUART JAMES CROSSLEY SWAN ESTATE MANAGEMENT COMPANY LIMITED Director 1999-01-14 CURRENT 1987-11-24 Active
STUART JAMES CROSSLEY COMLAND COMMERCIAL LIMITED Director 1997-11-05 CURRENT 1997-11-04 Active
STUART JAMES CROSSLEY GREENLIFE PROPERTIES LIMITED Director 1991-12-09 CURRENT 1991-10-30 Active
STUART JAMES CROSSLEY LINEREAR LIMITED Director 1991-10-29 CURRENT 1986-03-13 Active
STUART JAMES CROSSLEY COMLAND COMMERCIAL ESTATES LIMITED Director 1991-10-26 CURRENT 1988-10-03 Active
STUART JAMES CROSSLEY COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Director 1991-09-14 CURRENT 1987-04-27 Active
CHRISTOPHER GILES MARTIN COMLAND WESSEX LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
CHRISTOPHER GILES MARTIN GREENLIFE PROPERTIES (RESIDENTIAL) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
CHRISTOPHER GILES MARTIN SJC PROPERTY LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-09-08
CHRISTOPHER GILES MARTIN COMLAND MAIDENHEAD LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2018-06-12
CHRISTOPHER GILES MARTIN GREENLIFE PROPERTIES LIMITED Director 2010-06-21 CURRENT 1991-10-30 Active
CHRISTOPHER GILES MARTIN ALFRED HOMES LIMITED Director 2009-06-22 CURRENT 2009-05-11 Active
CHRISTOPHER GILES MARTIN SONNING GOLF CLUB,LIMITED Director 2008-01-25 CURRENT 1946-06-14 Active
CHRISTOPHER GILES MARTIN COMLAND LEISURE LIMITED Director 2007-12-17 CURRENT 2007-11-12 Active
CHRISTOPHER GILES MARTIN MCF COMMERCIAL LIMITED Director 2007-09-03 CURRENT 2007-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND GROUP LIMITED Director 2007-09-03 CURRENT 2007-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-11-25 Active - Proposal to Strike off
CHRISTOPHER GILES MARTIN COMLAND RINGLEAD LIMITED Director 2005-04-06 CURRENT 2005-03-18 Active
CHRISTOPHER GILES MARTIN OAKFIELD ROAD LIMITED Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2015-03-31
CHRISTOPHER GILES MARTIN COMLAND PARADE COURT LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
CHRISTOPHER GILES MARTIN DENMARK COURT (WOKINGHAM) LIMITED Director 2003-03-31 CURRENT 2002-11-12 Active
CHRISTOPHER GILES MARTIN COMLAND REGATTA PLACE LIMITED Director 2003-03-25 CURRENT 2002-11-11 Active
CHRISTOPHER GILES MARTIN COMLAND LISTON EXCHANGE LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
CHRISTOPHER GILES MARTIN SCENERELAY LIMITED Director 2002-07-01 CURRENT 2002-04-15 Active
CHRISTOPHER GILES MARTIN COMLAND PROSPECT HOUSE LIMITED Director 2002-05-22 CURRENT 2002-04-26 Active
CHRISTOPHER GILES MARTIN COMLAND WETHERED HOUSE LIMITED Director 2002-03-26 CURRENT 2002-03-26 Active
CHRISTOPHER GILES MARTIN ICM PROPERTIES LIMITED Director 2001-06-13 CURRENT 2001-06-13 Active
CHRISTOPHER GILES MARTIN COMLAND MANAGEMENT LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
CHRISTOPHER GILES MARTIN COMLAND HOLDINGS LIMITED Director 2000-08-14 CURRENT 2000-08-10 Active
CHRISTOPHER GILES MARTIN COMLAND INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED Director 1999-05-04 CURRENT 1987-04-27 Active
CHRISTOPHER GILES MARTIN COMLAND COMMERCIAL ESTATES LIMITED Director 1999-05-04 CURRENT 1988-10-03 Active
CHRISTOPHER GILES MARTIN COMLAND COMMERCIAL LIMITED Director 1999-05-04 CURRENT 1997-11-04 Active
CHRISTOPHER GILES MARTIN LINEREAR LIMITED Director 1999-05-04 CURRENT 1986-03-13 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
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-28Director's details changed for Mr Christopher Robert Ayres on 2023-06-14
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Lunar House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13Termination of appointment of Robin William Alexander Armstrong on 2022-09-03
2022-09-13TM02Termination of appointment of Robin William Alexander Armstrong on 2022-09-03
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045009430003
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045009430003
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08AP03Appointment of Mr Robin William Alexander Armstrong as company secretary on 2021-09-02
2021-09-08AP01DIRECTOR APPOINTED MR CHARLES HANNING VAUGHAN-LEE
2021-09-08TM02Termination of appointment of Christopher Giles Martin on 2021-08-31
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES MARTIN
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045009430003
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045009430002
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045009430001
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-01-19RES15CHANGE OF COMPANY NAME 19/01/18
2018-01-19CERTNMCOMPANY NAME CHANGED COMLAND 62 HIGH STREET NUMBER 1 LIMITED CERTIFICATE ISSUED ON 19/01/18
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-18ANNOTATIONClarification
2015-06-18RP04
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0101/08/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-04AR0101/08/13 ANNUAL RETURN FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 02/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 02/09/2013
2013-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GILES MARTIN on 2013-09-02
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-06AR0101/08/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES
2012-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES
2011-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-10AR0101/08/11 ANNUAL RETURN FULL LIST
2010-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-18AR0101/08/10 ANNUAL RETURN FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-24363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-05-24288bDIRECTOR RESIGNED
2003-05-17225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 35 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288bSECRETARY RESIGNED
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2002-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to COMLAND INDUSTRIAL 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 COMLAND INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COMLAND INDUSTRIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 COMLAND INDUSTRIAL LIMITED

Intangible Assets
Patents
We have not found any records of COMLAND INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMLAND INDUSTRIAL LIMITED
Trademarks
We have not found any records of COMLAND INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMLAND INDUSTRIAL 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 (41201 - Construction of commercial buildings) as COMLAND INDUSTRIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMLAND INDUSTRIAL 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 COMLAND INDUSTRIAL 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 COMLAND INDUSTRIAL 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.