Comar Services Limited ASHFORD


Founded in 1983, Comar Services, classified under reg no. 01707455 is an active company. Currently registered at 11 Glebeland TN27 9DH, Ashford the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Mark G., appointed on 10 April 2008. In addition, a secretary was appointed - Lynn G., appointed on 1 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comar Services Limited Address / Contact

Office Address 11 Glebeland
Office Address2 Egerton
Town Ashford
Post code TN27 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707455
Date of Incorporation Thu, 17th Mar 1983
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Lynn G.

Position: Secretary

Appointed: 01 June 2020

Mark G.

Position: Director

Appointed: 10 April 2008

Simon G.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 June 2020

Simon G.

Position: Director

Appointed: 15 April 2008

Resigned: 01 June 2020

Amanda T.

Position: Secretary

Appointed: 13 November 2004

Resigned: 10 April 2008

Michael L.

Position: Director

Appointed: 10 September 2001

Resigned: 15 April 2008

Maureen L.

Position: Director

Appointed: 08 June 1991

Resigned: 13 November 2004

Michael L.

Position: Secretary

Appointed: 08 June 1991

Resigned: 14 November 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Mark G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon G.

Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth146 785104 321        
Balance Sheet
Cash Bank On Hand 85 335109 38291 174131 981142 368104 06543 68447 562710
Current Assets199 395139 308151 301189 522213 261198 523128 778107 557117 807710
Debtors93 46453 97341 91998 34881 28056 15524 71363 87370 245 
Net Assets Liabilities     132 304100 32762 46863 002 
Other Debtors 5686101 1106554 271558363427 
Property Plant Equipment 40 15825 10412 55014 25014 00031 72219 4827 491 
Cash Bank In Hand105 93185 335        
Tangible Fixed Assets5 00040 158        
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve146 776104 312        
Shareholder Funds146 785104 321        
Other
Accumulated Depreciation Impairment Property Plant Equipment 69 20636 57349 12766 42726 07117 24029 48022 471 
Additions Other Than Through Business Combinations Property Plant Equipment      29 962   
Average Number Employees During Period 33333-2-2-2-2
Corporation Tax Payable 13 59431 40523 59928 31220 111    
Creditors 75 14573 51779 13290 17480 21947 76660 92262 296475
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 071 14 49922 471
Disposals Property Plant Equipment      21 071 19 00029 962
Increase From Depreciation Charge For Year Property Plant Equipment  15 05412 55417 30025012 24012 2407 490 
Net Current Assets Liabilities141 78564 16377 784110 390123 087118 30481 01246 63555 511235
Number Shares Issued Fully Paid   112    
Other Creditors 52 03521 59321 59522 44227 41021 60135 59540 053 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 687  40 606    
Other Disposals Property Plant Equipment  47 687  40 606    
Other Taxation Social Security Payable 32511 23218 12118 10810 311    
Par Value Share 1 1150    
Property Plant Equipment Gross Cost 109 36461 67761 67780 67740 07148 96248 96229 962 
Taxation Social Security Payable     30 42218 86814 83321 607475
Total Additions Including From Business Combinations Property Plant Equipment    19 000     
Total Assets Less Current Liabilities146 785104 321102 888122 940137 337132 304    
Trade Creditors Trade Payables 9 1919 28715 81721 31222 3877 29710 494636 
Trade Debtors Trade Receivables 53 40541 30997 23880 62551 88424 15563 51069 818 
Creditors Due Within One Year57 61075 145        
Number Shares Allotted 1        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 50 212        
Tangible Fixed Assets Cost Or Valuation59 152109 364        
Tangible Fixed Assets Depreciation54 15269 206        
Tangible Fixed Assets Depreciation Charged In Period 15 054        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements