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 FINANCE
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
-
Check the company
-
UK
-
Swansea
- Company name
- COMYN CHING & CO. (SOLRAY) LIMITED
- Company number
- 01254878
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Apr 1976
Age - 50 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
- 70
- 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
- 67
- 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
- 62
- 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
- 88
- 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
- 80
- 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
- 90
- 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
- 66
- 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.