Comet Scientific Limited HORSHAM


Founded in 1994, Comet Scientific, classified under reg no. 02995681 is an active company. Currently registered at The Old Grain Store RH12 1JE, Horsham the company has been in the business for 30 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2021. Since 4th May 1995 Comet Scientific Limited is no longer carrying the name Drapestyle.

At the moment there are 2 directors in the the firm, namely Andrea B. and Robert L.. In addition one secretary - Andrea B. - is with the company. As of 26 April 2024, there were 2 ex directors - Gregory M., Gregory B. and others listed below. There were no ex secretaries.

Comet Scientific Limited Address / Contact

Office Address The Old Grain Store
Office Address2 4 Denne Road
Town Horsham
Post code RH12 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995681
Date of Incorporation Mon, 28th Nov 1994
Industry Activities of head offices
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Andrea B.

Position: Director

Appointed: 31 March 2006

Robert L.

Position: Director

Appointed: 31 March 2006

Andrea B.

Position: Secretary

Appointed: 28 November 1994

Gregory M.

Position: Director

Appointed: 31 March 2006

Resigned: 06 January 2010

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1994

Resigned: 28 November 1994

Gregory B.

Position: Director

Appointed: 28 November 1994

Resigned: 31 March 2006

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 28 November 1994

Resigned: 28 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Gregory B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Exeter Investments Ltd that entered Ocean Village, Gibraltar as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gregory B.

Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exeter Investments Ltd

Leisure Island Business Centre Leisure Island, Ocean Village, GB1 1ZZ, PO Box PO 685, Gibraltar

Legal authority Gibraltar
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 105755
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drapestyle May 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 53112 70075 933215 473226 72139 342
Current Assets20 700 07836 612 57342 036 03556 656 40167 457 41491 211 907
Debtors20 687 54736 599 87341 960 10256 440 92866 435 64391 172 565
Other Debtors402 154501 46035 51845 47929 048115 118
Property Plant Equipment24 02315 0587 84519 66711 10521 507
Other
Accumulated Depreciation Impairment Property Plant Equipment66 05278 31389 03898 036106 952118 711
Amounts Owed By Group Undertakings20 282 32436 098 28441 924 58456 395 44966 406 59583 966 859
Amounts Owed To Group Undertakings250 077295 719 131 890119 868165 793
Average Number Employees During Period2222215
Bank Borrowings Overdrafts48     
Creditors20 913 99936 724 09641 768 18856 306 54067 032 30791 611 616
Fixed Assets36 56527 60020 38732 209825 915819 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 3002 9257 4007 4006 4005 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 26110 7258 9988 91611 759
Investments Fixed Assets12 54212 54212 54212 54219 760797 592
Investments In Group Undertakings12 54212 54212 54212 542814 810797 592
Net Current Assets Liabilities-213 921-111 523267 847349 861425 107-399 709
Number Shares Issued Fully Paid 100100100100100
Other Creditors20 641 99636 415 55741 720 91656 163 17066 837 92791 365 842
Other Taxation Social Security Payable11 8538 97040 8224 32443 62424 622
Par Value Share 11111
Property Plant Equipment Gross Cost90 07593 37196 883117 703118 057140 218
Total Additions Including From Business Combinations Property Plant Equipment 3 2963 51220 82035422 161
Total Assets Less Current Liabilities-177 356-83 923288 234382 070455 972419 390
Trade Creditors Trade Payables10 0253 8506 4507 15630 88855 359
Trade Debtors Trade Receivables3 069129    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements