Comvita Holdings Uk Limited RICKMANSWORTH


Comvita Holdings Uk started in year 1994 as Private Limited Company with registration number 02989337. The Comvita Holdings Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Rickmansworth at C/o Mercer & Hole Trinity Court. Postal code: WD3 1RT. Since Fri, 2nd Dec 2005 Comvita Holdings Uk Limited is no longer carrying the name Comvita.

The firm has one director. David B., appointed on 3 July 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Comvita Holdings Uk Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989337
Date of Incorporation Fri, 11th Nov 1994
Industry Activities of head offices
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

David B.

Position: Director

Appointed: 03 July 2020

Brett H.

Position: Director

Appointed: 18 November 2019

Resigned: 03 July 2020

Rashda A.

Position: Director

Appointed: 11 February 2016

Resigned: 22 August 2018

Mark S.

Position: Director

Appointed: 11 February 2016

Resigned: 18 November 2019

Scott C.

Position: Director

Appointed: 01 January 2010

Resigned: 18 November 2019

Neil C.

Position: Director

Appointed: 01 January 2010

Resigned: 11 February 2016

Rashda A.

Position: Secretary

Appointed: 13 November 2009

Resigned: 22 August 2018

Simon P.

Position: Director

Appointed: 21 November 2008

Resigned: 11 February 2016

Grant Y.

Position: Secretary

Appointed: 21 November 2008

Resigned: 13 November 2009

Adrian W.

Position: Director

Appointed: 01 September 2006

Resigned: 21 November 2008

Adrian W.

Position: Secretary

Appointed: 01 September 2006

Resigned: 21 November 2008

Grant Y.

Position: Director

Appointed: 24 November 2005

Resigned: 01 August 2006

Grant Y.

Position: Secretary

Appointed: 24 November 2005

Resigned: 13 November 2009

Brett H.

Position: Director

Appointed: 24 November 2005

Resigned: 11 February 2016

Pamela S.

Position: Director

Appointed: 30 November 1997

Resigned: 24 November 2005

Ronald S.

Position: Director

Appointed: 30 November 1997

Resigned: 24 November 2005

Ronald S.

Position: Secretary

Appointed: 30 November 1997

Resigned: 24 November 2005

Lilly S.

Position: Secretary

Appointed: 10 November 1995

Resigned: 30 November 1997

Audit File Limited

Position: Corporate Secretary

Appointed: 11 November 1994

Resigned: 10 November 1995

Hampstead Accountants Limited

Position: Corporate Director

Appointed: 11 November 1994

Resigned: 30 November 1997

Company previous names

Comvita December 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors28 45128 45128 45128 451  
Net Assets Liabilities146 225146 225146 225146 225117 774117 774
Other Debtors28 45128 45128 45128 451  
Other
Creditors956 610956 610956 610956 6101 003 4431 003 443
Investments Fixed Assets1 121 2171 121 2171 121 2171 121 2171 121 2171 121 217
Net Current Assets Liabilities-18 382-18 382-18 382-18 382  
Other Creditors956 610956 610956 610956 6101 003 4431 003 443
Other Taxation Social Security Payable46 83346 83346 83346 833  
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss8 626   -28 451 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-8 626   28 451 
Total Assets Less Current Liabilities1 102 8351 102 8351 102 8351 102 8351 121 217 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 7th, June 2023
Free Download (18 pages)

Company search