Bretton
Chester
CH4 0DH
Wales
Director Name | Mr Amaury Boilot |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | Luxembourg |
Correspondence Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
Director Name | Mr Franck D'Aloia |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operations Officer |
Country of Residence | France |
Correspondence Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
Director Name | Mr John Meirion Roberts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Lesters Lane Higher Kinnerton Chester CH4 9BQ Wales |
Secretary Name | Sarah Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Lesters Lane Higher Kinnerton Chester CH4 9BQ Wales |
Director Name | Mr Paul Michael Garston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dryden Close St Davids Park Ewloe Flintshire CH5 3UL Wales |
Director Name | Mr Gareth Nicholas Hughes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2020) |
Role | Commercial And Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Comvergent Lancaster Court Chester Road Bretton Chester CH4 0DH Wales |
Secretary Name | Mr Gareth Nicholas Hughes |
---|---|
Status | Resigned |
Appointed | 02 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | comvergent.co.uk |
---|---|
Telephone | 01244 663545 |
Telephone region | Chester |
Registered Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
828k at £0.01 | Comvergent Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £12,695,610 |
Gross Profit | £1,913,829 |
Net Worth | £671,172 |
Cash | £1,482 |
Current Liabilities | £4,921,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
23 February 2011 | Delivered on: 24 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
28 October 2008 | Delivered on: 30 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge non vesting - domestic debts all associated rights non vesting export debts. All associated rights, floating charge all assets and undertaking see image for full details. Outstanding |
3 May 2006 | Delivered on: 4 May 2006 Persons entitled: Hsbc 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 |
1 February 2021 | Appointment of Mr Gareth Nicholas Hughes as a secretary on 2 December 2020 (2 pages) |
---|---|
27 January 2021 | Termination of appointment of Gareth Nicholas Hughes as a director on 2 December 2020 (1 page) |
27 January 2021 | Appointment of Mr Amaury Boilot as a director on 2 December 2020 (2 pages) |
27 January 2021 | Termination of appointment of Sarah Jane Roberts as a secretary on 2 December 2020 (1 page) |
27 January 2021 | Appointment of Mr Franck D'aloia as a director on 2 December 2020 (2 pages) |
27 January 2021 | Termination of appointment of John Meirion Roberts as a director on 2 December 2020 (1 page) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 November 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 September 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
4 September 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
2 August 2017 | Notification of Comvergent Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Comvergent Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a small company made up to 30 March 2016 (19 pages) |
24 March 2017 | Accounts for a small company made up to 30 March 2016 (19 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
4 May 2016 | Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 4 May 2016 (1 page) |
11 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
8 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 January 2014 | Amended accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Amended accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 July 2013 | Director's details changed for Mr John Meirion Roberts on 16 January 2013 (2 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
17 July 2013 | Secretary's details changed for Sarah Jane Roberts on 16 January 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Meirion Roberts on 16 January 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Sarah Jane Roberts on 16 January 2013 (2 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 May 2013 | Appointment of Mr Paul Michael Garston as a director (2 pages) |
13 May 2013 | Appointment of Mr Gareth Nicholas Hughes as a director (2 pages) |
13 May 2013 | Appointment of Mr Gareth Nicholas Hughes as a director (2 pages) |
13 May 2013 | Appointment of Mr Paul Michael Garston as a director (2 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
23 January 2008 | Ad 16/01/08--------- £ si [email protected]=280 £ ic 8000/8280 (2 pages) |
23 January 2008 | Nc inc already adjusted 16/01/08 (2 pages) |
23 January 2008 | Nc inc already adjusted 16/01/08 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Ad 16/01/08--------- £ si [email protected]=280 £ ic 8000/8280 (2 pages) |
23 January 2008 | Resolutions
|
10 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Nc inc already adjusted 11/06/07 (1 page) |
22 June 2007 | Nc inc already adjusted 11/06/07 (1 page) |
22 June 2007 | Ad 11/06/07--------- £ si [email protected]=2625 £ ic 5276/7901 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Ad 11/06/07--------- £ si [email protected]=2625 £ ic 5276/7901 (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: suite 8 86 the highway hawarden flintshire CH5 3DJ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: suite 8 86 the highway hawarden flintshire CH5 3DJ (1 page) |
28 March 2007 | £ nc 3000/7375 14/02/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | S-div 14/02/07 (1 page) |
28 March 2007 | Ad 14/02/07--------- £ si [email protected]=5275 £ ic 1/5276 (2 pages) |
28 March 2007 | S-div 14/02/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | £ nc 3000/7375 14/02/07 (1 page) |
28 March 2007 | Ad 14/02/07--------- £ si [email protected]=5275 £ ic 1/5276 (2 pages) |
9 March 2007 | Return made up to 29/06/06; full list of members; amend (6 pages) |
9 March 2007 | Return made up to 29/06/06; full list of members; amend (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Return made up to 29/06/06; full list of members
|
31 August 2006 | Return made up to 29/06/06; full list of members
|
30 August 2006 | Company name changed p-tec communications LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed p-tec communications LIMITED\certificate issued on 30/08/06 (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Ad 12/12/05--------- £ si 99@1 (2 pages) |
22 February 2006 | Ad 12/12/05--------- £ si 99@1 (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page) |
14 September 2005 | Memorandum and Articles of Association (15 pages) |
14 September 2005 | Memorandum and Articles of Association (15 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 June 2005 | Incorporation (19 pages) |
29 June 2005 | Incorporation (19 pages) |