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
Com Engineering Ltd
Com Engineering Ltd is a liquidation company incorporated on 26 September 2016 with the registered office located in Prescot, Merseyside. Com Engineering Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 years ago
Company No
10393362
Private limited company
Age
8 years
Incorporated
26 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2159 days
Dated
25 September 2018
(6 years ago)
Next confirmation dated
25 September 2019
Was due on
9 October 2019
(5 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2260 days
For period
26 Sep
⟶
30 Sep 2017
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2018
Was due on
30 June 2019
(6 years ago)
Learn more about Com Engineering Ltd
Contact
Address
7 Smithford Walk
Liverpool
L35 1SF
Same address for the past
6 years
Companies in L35 1SF
Telephone
01244629957
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Michael Graham Foster
Director • FCCA • British • Lives in England • Born in Apr 1957
Mr Craig David Stevens
PSC • British • Lives in UK • Born in Aug 1965
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
Heritage Feeds Limited
Michael Graham Foster is a mutual person.
Active
Carbon Harvesting Contracts Limited
Michael Graham Foster is a mutual person.
Active
Netpayments Limited
Michael Graham Foster is a mutual person.
Active
Twootz.Com Limited
Michael Graham Foster is a mutual person.
Active
Grosvenor Enterprise Holdings Limited
Michael Graham Foster is a mutual person.
Active
RT-MB Systems Limited
Michael Graham Foster is a mutual person.
Active
Megablue Technologies Limited
Michael Graham Foster is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
£2.84K
Turnover
Unreported
Employees
1
Total Assets
£99.38K
Total Liabilities
-£52.66K
Net Assets
£46.72K
Debt Ratio (%)
53%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Years Ago on 18 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 17 Jun 2019
Confirmation Submitted
6 Years Ago on 2 Oct 2018
Full Accounts Submitted
7 Years Ago on 25 Jun 2018
Confirmation Submitted
7 Years Ago on 6 Oct 2017
Michael Foster Appointed
8 Years Ago on 9 Jun 2017
Mark John Charles Stevens Resigned
8 Years Ago on 26 May 2017
Craig David Stevens Resigned
8 Years Ago on 26 May 2017
Mr Michael Graham Foster Appointed
8 Years Ago on 24 May 2017
Registered Address Changed
8 Years Ago on 20 Apr 2017
Get Alerts
Get Credit Report
Discover Com Engineering 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
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Jul 2025
Liquidators' statement of receipts and payments to 30 May 2024
Submitted on 30 Jul 2024
Liquidators' statement of receipts and payments to 30 May 2023
Submitted on 5 Aug 2023
Liquidators' statement of receipts and payments to 30 May 2022
Submitted on 3 Aug 2022
Liquidators' statement of receipts and payments to 30 May 2021
Submitted on 29 Jul 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Jul 2021
Liquidators' statement of receipts and payments to 30 May 2020
Submitted on 5 Aug 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Jun 2019
Registered office address changed from Egerton House River Lane Saltney Chester CH4 8RH Wales to 7 Smithford Walk Liverpool L35 1SF on 18 June 2019
Submitted on 18 Jun 2019
Statement of affairs
Submitted on 17 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs