COOMARA LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA
Company number 08320953
Status Active
Incorporation Date 6 December 2012
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, CA1 2SA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of COOMARA LIMITED are www.coomara.co.uk, and www.coomara.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Coomara Limited is a Private Limited Company. The company registration number is 08320953. Coomara Limited has been working since 06 December 2012. The present status of the company is Active. The registered address of Coomara Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria Ca1 2sa. . DENSTON, Charlotte Mary is a Director of the company. DENSTON, Peter William is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
DENSTON, Charlotte Mary
Appointed Date: 06 December 2012
43 years old

Director
DENSTON, Peter William
Appointed Date: 06 December 2012
44 years old

Resigned Directors

Director
CLIFFORD, Michael Anthony
Resigned: 06 December 2012
Appointed Date: 06 December 2012
58 years old

Persons With Significant Control

Mrs Charlotte Mary Denston
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter William Denston
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOMARA LIMITED Events

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

24 Dec 2015
Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 24 December 2015
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 6 more events
19 Feb 2013
Registered office address changed from 2 Priory Court Tuscam Way Camberley Surrey GU15 3YX England on 19 February 2013
14 Jan 2013
Appointment of Peter William Denston as a director
14 Jan 2013
Appointment of Charlotte Mary Denston as a director
14 Dec 2012
Termination of appointment of Michael Clifford as a director
06 Dec 2012
Incorporation