COOMBS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3BE
Company number 01016616
Status Active
Incorporation Date 5 July 1971
Company Type Private Limited Company
Address RODNEY HOUSE, 10/16 WINCHEAP, CANTERBURY, KENT, CT1 3BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COOMBS LIMITED are www.coombs.co.uk, and www.coombs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Coombs Limited is a Private Limited Company. The company registration number is 01016616. Coombs Limited has been working since 05 July 1971. The present status of the company is Active. The registered address of Coombs Limited is Rodney House 10 16 Wincheap Canterbury Kent Ct1 3be. . BALL, Stephen John is a Secretary of the company. BALL, Stephen John is a Director of the company. HEALEY, John Douglas is a Director of the company. JARRETT, Keith Stuart is a Director of the company. Director BARROW, David Colin has been resigned. Director BRIDGEFORD, Michael Harry Scott has been resigned. Director MIDLANE, Robert Spurgeon has been resigned. The company operates in "Non-trading company".


Current Directors


Director
BALL, Stephen John

69 years old

Director
HEALEY, John Douglas
Appointed Date: 13 September 2005
65 years old

Director
JARRETT, Keith Stuart
Appointed Date: 13 September 2005
71 years old

Resigned Directors

Director
BARROW, David Colin
Resigned: 13 September 2005
78 years old

Director
BRIDGEFORD, Michael Harry Scott
Resigned: 13 September 2005
82 years old

Director
MIDLANE, Robert Spurgeon
Resigned: 30 June 1992
95 years old

Persons With Significant Control

Coombs South East Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOMBS LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
17 Nov 1987
Declaration of satisfaction of mortgage/charge

04 Aug 1987
Full accounts made up to 30 June 1986

04 Aug 1987
Return made up to 25/06/87; full list of members

28 Aug 1986
Full accounts made up to 30 June 1985

28 Aug 1986
Return made up to 25/08/86; full list of members

COOMBS LIMITED Charges

4 November 1985
Mortgage debenture
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge and the companys f/h & l/h…
6 March 1981
Legal mortgage
Delivered: 20 March 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10/16 wincheap canterbury, kent k 508836. floating charge…
29 August 1980
Legal charge
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 10/16 wincheap, canterbury kent. T.n'S. K99107 (part only)…