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

COMSEC PRODUCTS LIMITED

THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG,
Company Registration Number
03689231
Private Limited Company
Active

Company Overview

About Comsec Products Ltd
COMSEC PRODUCTS LIMITED was founded on 1998-12-29 and has its registered office in Aylesford. The organisation's status is listed as "Active". Comsec Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMSEC PRODUCTS LIMITED
 
Legal Registered Office
THE CORNER HOUSE
2 HIGH STREET
AYLESFORD
KENT
ME20 7BG
Other companies in W1S
 
Filing Information
Company Number 03689231
Company ID Number 03689231
Date formed 1998-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791843004  
Last Datalog update: 2024-03-07 00:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMSEC PRODUCTS LIMITED
The accountancy firm based at this address is THOMPSON ELPHICK LIMITED
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 COMSEC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUES HUBERT ANTOINE MEYS
Director 1999-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH ASHMORE-KOPP
Director 2016-09-01 2016-09-01
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2015-01-31
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2001-12-14 2010-01-04
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1999-02-04 2001-12-14
GILBERT ASSOUAD
Director 1999-02-04 2000-07-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1999-02-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-29 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 Active

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
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-10PSC04Change of details for Mrs Gerlinde Ashmore as a person with significant control on 2019-01-10
2018-08-16AP04Appointment of Parfigroup Uk Limited as company secretary on 2018-08-16
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH ASHMORE-KOPP
2016-09-05AP01DIRECTOR APPOINTED MRS SUSANNAH ASHMORE-KOPP
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0129/12/14 ANNUAL RETURN FULL LIST
2015-02-24TM02Termination of appointment of Perrys Secretaries Limited on 2015-01-31
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 1St Floor 12 Old Bond Street London W1S 4PW England
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 12 Old Bond Street London W1S 4PW
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-04AR0129/12/09 FULL LIST
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERRYS CHARTERED ACCOUNTANTS / 29/12/2009
2010-05-18AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2010-04-27GAZ1FIRST GAZETTE
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-03-2288(2)RAD 27/02/04--------- £ SI 998@1=998 £ IC 2/1000
2004-02-25CERTNMCOMPANY NAME CHANGED TELEVIEW SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/02/04
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-11363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-02-06288aNEW SECRETARY APPOINTED
2002-01-15288bSECRETARY RESIGNED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE
2001-10-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-17363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 29/12/99
2000-08-23288bDIRECTOR RESIGNED
2000-08-10244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-24363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-04-27288aNEW DIRECTOR APPOINTED
1999-03-18288aNEW SECRETARY APPOINTED
1999-03-18288bSECRETARY RESIGNED
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1999-02-11Registered office changed on 11/02/99 from:\ 788-790 finchley road london NW11 7UR
1998-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMSEC PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against COMSEC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMSEC PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMSEC PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of COMSEC PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMSEC PRODUCTS LIMITED
Trademarks
We have not found any records of COMSEC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMSEC PRODUCTS 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 (82990 - Other business support service activities n.e.c.) as COMSEC PRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMSEC PRODUCTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMSEC PRODUCTS LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMSEC PRODUCTS 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 COMSEC PRODUCTS 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.