Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Comac Machinery Ltd
Comac Machinery Ltd is an active company incorporated on 4 April 1996 with the registered office located in Harwich, Essex. Comac Machinery Ltd was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03183067
Private limited company
Age
29 years
Incorporated
4 April 1996
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 March 2025
(6 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(6 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Comac Machinery Ltd
Contact
Address
Unit 3 Vicarage Farm
712 Main Road
Dovercourt Harwich
Essex
CO12 4LT
Same address for the past
29 years
Companies in CO12 4LT
Telephone
01255553823
Email
Available in Endole App
Website
Comacmachinery.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Gerald St Clair Cameron Deane
Director • Secretary • Technician Sales • British • Lives in England • Born in Jan 1949
Christopher Raymond Eagle
Director • Engineer • British • Lives in UK • Born in Sep 1958
Terry Deane
Director • Factory Manager • British • Lives in England • Born in Mar 1974
Mr Gerry St. Clair Cameron Deane
PSC • English • Lives in England • Born in Jan 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dimac Systems Limited
Christopher Raymond Eagle is a mutual person.
Active
Vicarage Farm Holdings Limited
Christopher Raymond Eagle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£260.68K
Decreased by £268.14K (-51%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.04M
Decreased by £500.71K (-33%)
Total Liabilities
-£326.78K
Decreased by £191.25K (-37%)
Net Assets
£708.9K
Decreased by £309.46K (-30%)
Debt Ratio (%)
32%
Decreased by 2.17% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Gerald St Clair Cameron Deane Details Changed
3 Years Ago on 1 Jul 2022
Mr Gerry St. Clair Cameron Deane (PSC) Details Changed
3 Years Ago on 1 Jul 2022
Terry Deane Details Changed
3 Years Ago on 10 Jun 2022
Get Alerts
Get Credit Report
Discover Comac Machinery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 30 Dec 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 25 Jan 2024
Confirmation statement made on 30 December 2023 with updates
Submitted on 30 Dec 2023
Confirmation statement made on 24 March 2023 with updates
Submitted on 4 May 2023
Total exemption full accounts made up to 30 March 2022
Submitted on 30 Dec 2022
Change of details for Mr Gerry St. Clair Cameron Deane as a person with significant control on 1 July 2022
Submitted on 25 Jul 2022
Director's details changed for Gerald St Clair Cameron Deane on 1 July 2022
Submitted on 25 Jul 2022
Director's details changed for Terry Deane on 10 June 2022
Submitted on 25 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs