Comack Limited NORTH LINCOLNSHIRE


Founded in 2004, Comack, classified under reg no. 05178207 is an active company. Currently registered at 50-54 Oswald Road DN15 7PQ, North Lincolnshire the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Jonathan C., David C. and Philip M.. In addition one secretary - David C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rebecca M. who worked with the the company until 21 December 2005.

Comack Limited Address / Contact

Office Address 50-54 Oswald Road
Office Address2 Scunthorpe
Town North Lincolnshire
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178207
Date of Incorporation Tue, 13th Jul 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Jonathan C.

Position: Director

Appointed: 16 February 2018

David C.

Position: Director

Appointed: 31 July 2008

Philip M.

Position: Director

Appointed: 31 July 2006

David C.

Position: Secretary

Appointed: 21 December 2005

Rebecca M.

Position: Director

Appointed: 21 December 2005

Resigned: 31 July 2006

Rebecca M.

Position: Secretary

Appointed: 13 July 2004

Resigned: 21 December 2005

Peter C.

Position: Director

Appointed: 13 July 2004

Resigned: 21 December 2005

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Jonathan C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Gemma C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Angela C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

Notified on 6 March 2023
Nature of control: significiant influence or control

Gemma C.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Angela C.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Rebecca M.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 15 November 2016
Nature of control: significiant influence or control

Philip M.

Notified on 15 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 1547 3669 5316 5506 96612 94817 86415 577
Current Assets57 65480 38692 525104 8799 59215 86629 288156 205
Debtors2 50073 02082 99498 3292 6262 91811 424140 628
Net Assets Liabilities97 079104 474123 243173 206196 609195 612200 927322 223
Other Debtors2 50073 02082 99482 3292 6262 9189 8009 747
Property Plant Equipment 99 00095 04091 080154 320147 560140 800134 040
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9607 92014 68021 44028 20034 960
Additions Other Than Through Business Combinations Property Plant Equipment 99 000  70 000   
Amounts Owed By Related Parties   16 000   127 680
Average Number Employees During Period    3333
Comprehensive Income Expense47 85337 39548 76961 96335 40366 503  
Creditors49 835165 478104 27861 2772 8772 8775 4603 256
Disposals Investment Property Fair Value Model  -44 250     
Dividends Paid -30 000-30 000-12 000-12 000-67 500-145 500-118 500
Financial Liabilities49 835124 478104 27861 2772 8772 877  
Fixed Assets94 250193 250145 040141 080204 320197 560190 800184 040
Increase From Depreciation Charge For Year Property Plant Equipment  3 9603 9606 7606 7606 7606 760
Investment Property44 25044 250      
Investment Property Fair Value Model44 25044 250      
Investments Fixed Assets50 00050 00050 00050 00050 00050 00050 00050 000
Investments In Subsidiaries50 00050 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities52 66476 70287 891100 3375 07713 04923 828152 949
Number Shares Issued Fully Paid 300300300300300300300
Other Creditors1 1373 6843 0162 7913 1582 563  
Par Value Share  111111
Profit Loss47 85337 39548 76961 96335 40366 503150 815239 796
Property Plant Equipment Gross Cost 99 00099 00099 000169 000169 000169 000169 000
Provisions For Liabilities Balance Sheet Subtotal  5 4106 9349 91112 12013 70114 766
Taxation Social Security Payable3 853 1 6181 751637254  
Total Assets Less Current Liabilities146 914269 952232 931241 417209 397210 609214 628336 989
Total Borrowings 41 000      
Trade Creditors Trade Payables    720   
Trade Debtors Trade Receivables      1 4963 201

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements