Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMYN CHING ARCHITECTURAL HARDWARE LTD
Company Information for

COMYN CHING ARCHITECTURAL HARDWARE LTD

Olivia House, Thingoe Hill, Bury St Edmunds, SUFFOLK, IP32 6BE,
Company Registration Number
03976315
Private Limited Company
Active

Company Overview

About Comyn Ching Architectural Hardware Ltd
COMYN CHING ARCHITECTURAL HARDWARE LTD was founded on 2000-04-19 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Comyn Ching Architectural Hardware Ltd 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
COMYN CHING ARCHITECTURAL HARDWARE LTD
 
Legal Registered Office
Olivia House
Thingoe Hill
Bury St Edmunds
SUFFOLK
IP32 6BE
Other companies in IP32
 
Filing Information
Company Number 03976315
Company ID Number 03976315
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750895208  
Last Datalog update: 2024-05-22 15:35:10
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 COMYN CHING ARCHITECTURAL HARDWARE LTD

Current Directors
Officer Role Date Appointed
KATY REBECCA TURNER
Company Secretary 2008-07-08
SHANE PORTER
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN DIANA LLOYD
Company Secretary 2004-09-29 2008-06-26
KAREN DIANA LLOYD
Director 2004-09-29 2008-06-26
LYNN BEVERLEY MAY
Company Secretary 2000-04-19 2004-10-25
BRIAN THOMAS MAY
Director 2000-04-19 2004-10-25
TONY GREEN
Director 2001-05-29 2002-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-19 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE PORTER DRAFTFIX LIMITED Director 2008-01-29 CURRENT 2008-01-29 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
2024-05-22CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-26Change of details for Mr Shane Porter as a person with significant control on 2022-01-26
2022-01-26SECRETARY'S DETAILS CHNAGED FOR KATY REBECCA TURNER on 2022-01-26
2022-01-26Director's details changed for Mr Shane Porter on 2022-01-26
2022-01-26CH01Director's details changed for Mr Shane Porter on 2022-01-26
2022-01-26CH03SECRETARY'S DETAILS CHNAGED FOR KATY REBECCA TURNER on 2022-01-26
2022-01-26PSC04Change of details for Mr Shane Porter as a person with significant control on 2022-01-26
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-12RP04CS01
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 115
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 115
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 115
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 115
2015-04-27AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATY REBECCA GARNER / 18/04/2015
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATY REBECCA GARNER / 18/04/2015
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 115
2014-04-25AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PORTER / 01/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PORTER / 01/04/2014
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-26CH03SECRETARY'S DETAILS CHNAGED FOR KATY REBECCA GARNER on 2013-04-01
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-20CH03SECRETARY'S DETAILS CHNAGED FOR KATY REBECCA GARNER on 2012-04-01
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0119/04/11 ANNUAL RETURN FULL LIST
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / KATY REBECCA GARNER / 10/08/2010
2010-09-16AR0119/04/10 FULL LIST
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / KATY REBECCA TURNER / 15/08/2009
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY KAREN LLOYD
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR KAREN LLOYD
2008-12-24363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-07-22288aSECRETARY APPOINTED KATY REBECCA TURNER
2008-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SCHOOL LANE FORTHAMPTON GLOUCESTER GLOUCESTERSHIRE GL19 4QB
2004-12-14363sRETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-09288bSECRETARY RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2002-04-22288aNEW DIRECTOR APPOINTED
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01288aNEW DIRECTOR APPOINTED
2001-05-01363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-0288(2)RAD 11/08/00--------- £ SI 54@1=54 £ IC 2/56
2000-05-12225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-04-25(W)ELRESS366A DISP HOLDING AGM 19/04/00
2000-04-25288bSECRETARY RESIGNED
2000-04-25(W)ELRESS252 DISP LAYING ACC 19/04/00
2000-04-25(W)ELRESS386 DIS APP AUDS 19/04/00
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COMYN CHING ARCHITECTURAL HARDWARE LTD 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 COMYN CHING ARCHITECTURAL HARDWARE LTD
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
DEBENTURE 2010-09-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-10-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
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 COMYN CHING ARCHITECTURAL HARDWARE LTD

Intangible Assets
Patents
We have not found any records of COMYN CHING ARCHITECTURAL HARDWARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMYN CHING ARCHITECTURAL HARDWARE LTD
Trademarks
We have not found any records of COMYN CHING ARCHITECTURAL HARDWARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMYN CHING ARCHITECTURAL HARDWARE LTD. 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 (46900 - Non-specialised wholesale trade) as COMYN CHING ARCHITECTURAL HARDWARE LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COMYN CHING ARCHITECTURAL HARDWARE LTD 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 COMYN CHING ARCHITECTURAL HARDWARE LTD 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 COMYN CHING ARCHITECTURAL HARDWARE LTD 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.
    Other companies at postcode IP32 6BE