Company NameJohn Comaish Advertising Services Ltd
Company StatusActive
Company Number02994824
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Comaish
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(same day as company formation)
RoleElectrician
Country of ResidenceFrance
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Secretary NameMrs Beryl Comaish
NationalityBritish
StatusCurrent
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMrs Beryl Comaish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMrs Karen Stanley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMrs Susan Allen
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMs Janet Comaish
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecomaish.co.uk
Telephone01925 830814
Telephone regionWarrington

Location

Registered AddressUnit C1 Unit C1, Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

1 at £1Beryl Comaish
20.00%
Ordinary
1 at £1Janet Comaish
20.00%
Ordinary A
1 at £1John Comaish
20.00%
Ordinary
1 at £1Karen Stanley
20.00%
Ordinary B
1 at £1Susan Allen
20.00%
Ordinary C

Financials

Year2014
Net Worth£172,720
Cash£1,697
Current Liabilities£452,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

18 September 2002Delivered on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 sefton industrial estate sefton lane maghull liverpool.
Outstanding
1 June 1999Delivered on: 10 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 June 2022Satisfaction of charge 2 in full (1 page)
15 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
10 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 103
(3 pages)
9 September 2021Change of details for Mrs Karen Stanley as a person with significant control on 9 September 2021 (2 pages)
17 August 2021Cessation of Beryl Comaish as a person with significant control on 17 August 2021 (1 page)
17 August 2021Notification of Karen Stanley as a person with significant control on 17 August 2021 (2 pages)
4 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 June 2017Director's details changed for Ms Janet Comaish on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Ms Janet Comaish on 23 June 2017 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Director's details changed for Mrs Susan Allen on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Susan Allen on 1 August 2016 (2 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Director's details changed for Mrs Karen Stanley on 25 November 2015 (2 pages)
26 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(6 pages)
26 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(6 pages)
26 February 2016Director's details changed for Mrs Beryl Comaish on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Mrs Susan Allen on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Ms Janet Comaish on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Mrs Karen Stanley on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Mrs Beryl Comaish on 25 November 2015 (2 pages)
26 February 2016Director's details changed for John Comaish on 25 November 2015 (2 pages)
26 February 2016Secretary's details changed for Mrs Beryl Comaish on 25 November 2015 (1 page)
26 February 2016Director's details changed for John Comaish on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Mrs Susan Allen on 25 November 2015 (2 pages)
26 February 2016Director's details changed for Ms Janet Comaish on 25 November 2015 (2 pages)
26 February 2016Secretary's details changed for Mrs Beryl Comaish on 25 November 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(9 pages)
11 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(9 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Secretary's details changed for Mrs Beryl Comaish on 18 October 2013 (1 page)
10 December 2013Director's details changed for John Comaish on 18 October 2013 (2 pages)
10 December 2013Director's details changed for John Comaish on 18 October 2013 (2 pages)
10 December 2013Director's details changed for Mrs Susan Allen on 18 October 2013 (2 pages)
10 December 2013Director's details changed for Mrs Beryl Comaish on 18 October 2013 (2 pages)
10 December 2013Secretary's details changed for Mrs Beryl Comaish on 18 October 2013 (1 page)
10 December 2013Director's details changed for Mrs Beryl Comaish on 18 October 2013 (2 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5
(9 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5
(9 pages)
10 December 2013Director's details changed for Mrs Susan Allen on 18 October 2013 (2 pages)
17 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
10 December 2010Registered office address changed from Unit 17 Sefton Lane Industrial Estate Liverpool L31 8BX on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mrd Karen Stanley on 25 November 2010 (2 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
10 December 2010Director's details changed for Mrd Karen Stanley on 25 November 2010 (2 pages)
10 December 2010Registered office address changed from Unit 17 Sefton Lane Industrial Estate Liverpool L31 8BX on 10 December 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Karen Stanley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Karen Stanley on 25 November 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for John Comaish on 25 November 2009 (2 pages)
8 December 2009Secretary's details changed for Beryl Comaish on 25 November 2009 (1 page)
8 December 2009Director's details changed for Mrs Beryl Comaish on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Susan Allen on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Susan Allen on 25 November 2009 (2 pages)
8 December 2009Secretary's details changed for Beryl Comaish on 25 November 2009 (1 page)
8 December 2009Director's details changed for Janet Comaish on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Beryl Comaish on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Janet Comaish on 25 November 2009 (2 pages)
8 December 2009Director's details changed for John Comaish on 25 November 2009 (2 pages)
4 August 2009Director appointed susan allen (1 page)
4 August 2009Director appointed beryl comaish (1 page)
4 August 2009Director appointed janet comaish (1 page)
4 August 2009Director appointed janet comaish (1 page)
4 August 2009Director appointed beryl comaish (1 page)
4 August 2009Director appointed susan allen (1 page)
4 August 2009Director appointed karen stanley (1 page)
4 August 2009Director appointed karen stanley (1 page)
27 March 2009Return made up to 25/11/08; full list of members (4 pages)
27 March 2009Return made up to 25/11/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Capitals not rolled up (2 pages)
3 November 2008Capitals not rolled up (2 pages)
10 January 2008Return made up to 25/11/07; full list of members (2 pages)
10 January 2008Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2007Registered office changed on 19/03/07 from: 18 archerfield road liverpool L18 7HS (1 page)
19 March 2007Registered office changed on 19/03/07 from: 18 archerfield road liverpool L18 7HS (1 page)
18 January 2007Return made up to 25/11/06; full list of members (6 pages)
18 January 2007Return made up to 25/11/06; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 25/11/05; full list of members (6 pages)
8 February 2006Return made up to 25/11/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Return made up to 25/11/04; full list of members (6 pages)
31 October 2005Return made up to 25/11/04; full list of members (6 pages)
31 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
16 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2004Return made up to 25/11/03; full list of members (6 pages)
24 February 2004Return made up to 25/11/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 February 2003Return made up to 25/11/02; full list of members (6 pages)
25 February 2003Return made up to 25/11/02; full list of members (6 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (9 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (9 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2001Return made up to 25/11/00; full list of members (6 pages)
27 June 2001Return made up to 25/11/00; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 1999 (7 pages)
24 April 2001Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 2000Return made up to 25/11/99; full list of members (6 pages)
20 January 2000Return made up to 25/11/99; full list of members (6 pages)
24 June 1999Return made up to 25/11/98; no change of members (4 pages)
24 June 1999Return made up to 25/11/98; no change of members (4 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1998Return made up to 25/11/97; full list of members (6 pages)
21 May 1998Return made up to 25/11/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1995 (8 pages)
9 September 1997Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 March 1997Return made up to 25/11/96; no change of members (4 pages)
20 March 1997Return made up to 25/11/96; no change of members (4 pages)
25 July 1996Return made up to 25/11/95; full list of members (8 pages)
25 July 1996Return made up to 25/11/95; full list of members (8 pages)
25 November 1994Incorporation (13 pages)
25 November 1994Incorporation (13 pages)