Check the

COMYN CHING & CO. (SOLRAY) LIMITED

Company
COMYN CHING & CO. (SOLRAY) LIMITED (01254878)

COMYN CHING & CO. (SOLRAY)

Phone: 01792 892 211
A rating

ABOUT COMYN CHING & CO. (SOLRAY) LIMITED

because no other company is able to combine over 100 years of experience with such a unique and modern cutting edge product.

This means you benefit from a local contact and highly responsive technical support team. Manufacturing the panels in the UK also helps reduce a building’s carbon footprint – yet another benefit to what is already an incredibly efficient product.

The Solray Radiant Heating Panels free up all the available wall space from radiator clutter, helping us fulfil this specification requirement. As well as providing all the warmth the School will need, they have also allowed us to cut the time and cost of heating system installation.

Solray’s estimating team provided the technical assistance I needed during the design phase. The product performs to expectation and the aesthetically pleasing nature of the panels make them an ideal heating solution.

KEY FINANCES

Year
2014
Assets
£2042.29k ▲ £243.14k (13.51 %)
Cash
£0.05k ▼ £-27.23k (-99.82 %)
Liabilities
£1722.77k ▲ £163.04k (10.45 %)
Net Worth
£319.53k ▲ £80.1k (33.45 %)

REGISTRATION INFO

Company name
COMYN CHING & CO. (SOLRAY) LIMITED
Company number
01254878
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 1976
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.solray.co.uk
Phones
01792 892 211
Registered Address
SOLRAY WORKS PHOENIX WAY,
GARNGOCH INDUSTRIAL ESTATE, GORSEINON,
GORSEINON,
SWANSEA,
SA4 9WF

ECONOMIC ACTIVITIES

25210
Manufacture of central heating radiators and boilers

LAST EVENTS

06 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Feb 2017
Satisfaction of charge 6 in full
23 Feb 2017
Satisfaction of charge 5 in full

CHARGES

26 May 2016
Status
Outstanding
Delivered
26 May 2016
Persons entitled
Lloyds Bank PLC
Description
None…

24 June 2010
Status
Satisfied on 23 February 2017
Delivered
26 June 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 June 2010
Status
Satisfied on 23 February 2017
Delivered
24 June 2010
Persons entitled
Hsbc Bank PLC
Description
Unit 3, garnoch industrial estate, gorseinon road…

27 January 2004
Status
Satisfied on 23 February 2017
Delivered
28 January 2004
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant machinery and things…

4 December 1992
Status
Satisfied on 23 February 2017
Delivered
16 December 1992
Persons entitled
Midland Bank PLC
Description
F/H lands hereditaments and premises being:-land and…

3 April 1992
Status
Satisfied on 23 February 2017
Delivered
7 April 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill & uncalled capital all…

2 February 1983
Status
Satisfied on 23 February 2017
Delivered
11 February 1983
Persons entitled
Midland Bank PLC
Description
First fixed charge over all book & other debts with a…

See Also


Last update 2018

COMYN CHING & CO. (SOLRAY) LIMITED DIRECTORS

Alastair Comyn Ching

  Acting PSC
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Ty Gwyn, Ferryside, Carmarthenshire, SA17 5SS
Country Of Residence
United Kingdom
Name
CHING, Alastair Comyn
Notified On
29 December 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

William Stuart George

  Acting
Appointed
01 October 2010
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Solray Works, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Gorseinon, Swansea, Wales, SA4 9WF
Country Of Residence
Wales
Name
GEORGE, William Stuart

Brian John Culverhouse

  Resigned
Resigned
01 April 1998
Role
Secretary
Address
4 Fairfield, Gamlingay, Sandy, Bedfordshire, SG19 3LG
Name
CULVERHOUSE, Brian John

Leonard Charles Green

  Resigned
Appointed
20 March 1998
Resigned
05 May 2009
Occupation
Company Director
Role
Secretary
Nationality
British
Address
G5a Belgrave Court, Canary Riverside, London, E14 8RL
Name
GREEN, Leonard Charles

Simon Lee Turner

  Resigned
Appointed
05 May 2009
Resigned
31 December 2011
Role
Secretary
Address
66 Taliesyn Road, Townhill, Swansea, SA1 6NN
Name
TURNER, Simon Lee

Leonard Charles Green

  Resigned
Appointed
20 March 1998
Resigned
05 May 2009
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
G5a Belgrave Court, Canary Riverside, London, E14 8RL
Country Of Residence
England
Name
GREEN, Leonard Charles

Maurice Herman

  Resigned
Resigned
19 November 2001
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
40 Felstead Road, Wanstead, London, E11 2QJ
Name
HERMAN, Maurice

Norman Richards

  Resigned
Appointed
01 October 1997
Resigned
30 September 2006
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
31 Cae Eithin, Llangyfelach, Swansea, SA6 6EZ
Name
RICHARDS, Norman

Colin Noel Smith

  Resigned
Resigned
31 December 1992
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Moat Farm, Dallinghoo, Woodbridge, Suffolk, IP13 0HJ
Name
SMITH, Colin Noel

David Michael Wing

  Resigned
Appointed
01 April 2006
Resigned
30 September 2011
Occupation
Co Director
Role
Director
Age
65
Nationality
British
Address
15 Common Lane, New Haw, Addlestone, Surrey, KT15 3LJ
Country Of Residence
England
Name
WING, David Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.