Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMAU U.K. LIMITED
Company Information for

COMAU U.K. LIMITED

BERNHARD COURT, 188 BILTON ROAD, BILTON, RUGBY, CV22 7DT,
Company Registration Number
02294036
Private Limited Company
Active

Company Overview

About Comau U.k. Ltd
COMAU U.K. LIMITED was founded on 1988-09-08 and has its registered office in Rugby. The organisation's status is listed as "Active". Comau U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMAU U.K. LIMITED
 
Legal Registered Office
BERNHARD COURT, 188 BILTON ROAD
BILTON
RUGBY
CV22 7DT
Other companies in CV21
 
Filing Information
Company Number 02294036
Company ID Number 02294036
Date formed 1988-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB116216350  
Last Datalog update: 2023-12-05 20:40:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMAU U.K. LIMITED

Current Directors
Officer Role Date Appointed
JOHN IRVING
Company Secretary 2001-11-07
JOHN COOMBES
Director 2018-06-19
ANDREW LLOYD
Director 2015-06-30
GIOVANNI LUISE
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN BLENNERHASSETT
Director 2013-02-08 2018-06-19
DANIEL WILLIAM THOMBS
Director 2013-05-01 2018-06-19
CESAR PABLO MICHELUTTI
Director 2014-11-12 2017-09-29
MAURO SILVIO CLETO FENZI
Director 2012-01-03 2015-05-27
GIOVANNI LUISE
Director 2012-01-03 2014-10-31
ANDREW LLOYD
Director 2008-05-23 2013-05-01
MARCO SEVERO INGA
Director 2012-01-03 2013-02-08
ANDREA FILECCIA
Director 2007-03-29 2008-05-23
ANTONIO MASSENZIO
Director 2007-03-09 2007-03-29
RICCARDO MARCO FRANCESCO CARRADORI
Director 2006-03-01 2007-03-09
ROBERT JAMES CURSON
Director 2003-12-22 2006-02-28
NIGEL PETER HOPKINS
Director 2001-11-05 2004-01-09
FULVIO RUSSO
Director 1991-11-30 2001-11-08
MATTIA VALENTE
Director 1997-04-03 2001-11-08
ROBERT MICHAEL GILBERT
Company Secretary 1991-11-30 2001-11-07
MASSIMO CARELLO
Director 1991-11-30 2001-10-30
GUISEPPE ZINGONI
Director 1994-05-12 1997-04-03
ALBERTO BOGNIER
Director 1991-11-30 1994-05-12
ROBERT SYDNEY LINTON ARSCOTT
Director 1991-11-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN IRVING COMAU ESTIL Company Secretary 2001-04-26 CURRENT 1986-04-09 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-31PSC07CESSATION OF FIAT CHRYSLER AUTOMOBILES NV AS A PERSON OF SIGNIFICANT CONTROL
2022-07-31PSC02Notification of Stellantis Nv as a person with significant control on 2021-01-16
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY JONES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Unit a2 Swift Park Old Leicester Road Rugby Warwickshire CV21 1DZ
2021-06-08AP01DIRECTOR APPOINTED MR PHILIP HENRY JONES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARICA CECILIA BERNARDI
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MR STEFANO CURCI
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LUISE
2018-07-16AP01DIRECTOR APPOINTED MR JOHN COOMBES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM THOMBS
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED GIOVANNI LUISE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CESAR PABLO MICHELUTTI
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2502500
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2502500
2015-12-07AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-17AP01DIRECTOR APPOINTED ANDREW LLOYD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURO SILVIO CLETO FENZI
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2502500
2014-12-09AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LUISE
2014-12-02AP01DIRECTOR APPOINTED CESAR PABLO MICHELUTTI
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2502500
2013-11-28AR0120/11/13 ANNUAL RETURN FULL LIST
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 10 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0HR
2013-05-03AP01DIRECTOR APPOINTED MR DANIEL WILLIAM THOMBS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2013-04-10AP01DIRECTOR APPOINTED MR BRENDAN BLENNERHASSETT
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO INGA
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0120/11/12 FULL LIST
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AUDAUDITOR'S RESIGNATION
2012-05-17AUDAUDITOR'S RESIGNATION
2012-03-14AP01DIRECTOR APPOINTED GIOVANNI LUISE
2012-03-05AP01DIRECTOR APPOINTED MR MAURO SILVIO CLETO FENZI
2012-02-14AP01DIRECTOR APPOINTED MARCO-SEVERO INGA
2012-01-09RES04NC INC ALREADY ADJUSTED 03/01/2012
2012-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-31SH0115/12/11 STATEMENT OF CAPITAL GBP 2502500
2011-12-19AR0120/11/11 FULL LIST
2011-09-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20AR0120/11/10 FULL LIST
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-20AD02SAIL ADDRESS CREATED
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-19AR0120/11/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 01/11/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FILECCIA
2008-06-04288aDIRECTOR APPOINTED ANDREW LLOYD
2007-12-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-12-12363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18288bDIRECTOR RESIGNED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02ELRESS386 DISP APP AUDS 21/12/01
2002-01-02ELRESS366A DISP HOLDING AGM 21/12/01
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-12-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-05363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-19288bDIRECTOR RESIGNED
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: UNIT 3 HORTONWOOD-32 TELFORD SALOP TF1 4EU
2001-11-19363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to COMAU U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMAU U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-07 Outstanding MONEYPENNY LIMITED
FIXED AND FLOATING CHARGE 1989-01-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMAU U.K. LIMITED

Intangible Assets
Patents
We have not found any records of COMAU U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMAU U.K. LIMITED
Trademarks
We have not found any records of COMAU U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMAU U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as COMAU U.K. LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where COMAU U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMAU U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMAU U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.