COOMBS SOUTH EAST LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3BE

Company number 02503749
Status Active
Incorporation Date 21 May 1990
Company Type Private Limited Company
Address RODNEY HOUSE, 10-16 WINCHEAP, CANTERBURY, KENT, CT1 3BE
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of COOMBS SOUTH EAST LIMITED are www.coombssoutheast.co.uk, and www.coombs-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Coombs South East Limited is a Private Limited Company. The company registration number is 02503749. Coombs South East Limited has been working since 21 May 1990. The present status of the company is Active. The registered address of Coombs South East 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. The company operates in "Activities of construction holding companies".


Current Directors


Director
BALL, Stephen John

68 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

Persons With Significant Control

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

COOMBS SOUTH EAST LIMITED Events

10 Apr 2017
Full accounts made up to 31 July 2016
16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
04 May 2016
Full accounts made up to 31 July 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 105,000

16 Apr 2015
Full accounts made up to 31 July 2014
...
... and 77 more events
22 Jun 1990
Ad 20/06/90--------- £ si 1@1=1 £ ic 2/3

22 Jun 1990
Nc inc already adjusted 20/06/90

22 Jun 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1990
Incorporation

COOMBS SOUTH EAST LIMITED Charges

6 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Keith Stuart Jarrett
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: John Douglas Healey
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Stephen John Ball
Description: Fixed and floating charges over the undertaking and all…
15 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…