Comyn Ching (1723) Limited GORSEINON


Founded in 1920, Comyn Ching (1723), classified under reg no. 00171648 is an active company. Currently registered at Solray Works Phoenix Way SA4 9WF, Gorseinon the company has been in the business for one hundred and four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/06/12 Comyn Ching (1723) Limited is no longer carrying the name Comyn Ching.

The firm has 2 directors, namely John M., Alastair C.. Of them, Alastair C. has been with the company the longest, being appointed on 28 April 1991 and John M. has been with the company for the least time - from 14 May 2004. Currently 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.

Comyn Ching (1723) Limited Address / Contact

Office Address Solray Works Phoenix Way
Office Address2 Garngoch Industrial Estate, Gorseinon
Town Gorseinon
Post code SA4 9WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00171648
Date of Incorporation Thu, 25th Nov 1920
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John M.

Position: Director

Appointed: 14 May 2004

Alastair C.

Position: Director

Appointed: 28 April 1991

Simon T.

Position: Secretary

Appointed: 05 May 2009

Resigned: 31 December 2011

Leonard G.

Position: Secretary

Appointed: 08 June 2001

Resigned: 05 May 2009

Brian C.

Position: Director

Appointed: 28 April 1991

Resigned: 08 June 2001

Neville D.

Position: Director

Appointed: 28 April 1991

Resigned: 30 November 1996

Maurice H.

Position: Director

Appointed: 28 April 1991

Resigned: 19 November 2001

Colin S.

Position: Director

Appointed: 28 April 1991

Resigned: 31 December 1992

Bruce C.

Position: Director

Appointed: 28 April 1991

Resigned: 13 June 1997

Richard D.

Position: Director

Appointed: 28 April 1991

Resigned: 16 August 1995

John S.

Position: Director

Appointed: 28 April 1991

Resigned: 01 July 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Comyn Ching Ltd from Swansea, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Comyn Ching Ltd

Solray Works Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05513031
Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Comyn Ching June 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 224 752559 511452 697292 07817 569
Current Assets1 364 2551 303 8811 272 0451 115 855885 678
Debtors139 503744 370819 348823 777868 109
Net Assets Liabilities1 463 3141 320 8321 156 5131 492 8651 202 871
Other Debtors2 7212 2402 2402 2402 240
Other
Amounts Owed By Related Parties   821 537865 869
Amounts Owed To Group Undertakings340 021333 783332 533326 243324 893
Average Number Employees During Period22222
Comprehensive Income Expense   336 352-289 994
Creditors346 941338 049336 532332 490328 557
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income   722 000-60 000
Income Tax Expense Credit On Components Other Comprehensive Income   236 500-21 250
Net Current Assets Liabilities1 017 314965 832935 513783 365557 121
Other Creditors5 1713 9203 9203 1503 664
Profit Loss   -149 148-251 244
Provisions For Liabilities Balance Sheet Subtotal   236 500215 250
Retirement Benefit Obligations Surplus-446 000-355 000-221 000-709 500-861 000
Trade Creditors Trade Payables1 67126813 097 
Amounts Owed By Group Undertakings136 782742 130817 108821 537 
Number Shares Issued Fully Paid 50 00050 00050 000 
Other Taxation Social Security Payable787878  
Par Value Share 000 
Total Assets Less Current Liabilities1 017 314965 832935 513783 365 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements