COMBELLACK VEHICLE RECYCLERS LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8HY

Company number 03816293
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address TRENDALE INDUSTRIAL PARK, TREZAISE, ROCHE, ST. AUSTELL, CORNWALL, PL26 8HY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 45112 - Sale of used cars and light motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COMBELLACK VEHICLE RECYCLERS LIMITED are www.combellackvehiclerecyclers.co.uk, and www.combellack-vehicle-recyclers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and three months. The distance to to Roche Rail Station is 1.7 miles; to Luxulyan Rail Station is 3.5 miles; to St Austell Rail Station is 4.1 miles; to Par Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combellack Vehicle Recyclers Limited is a Private Limited Company. The company registration number is 03816293. Combellack Vehicle Recyclers Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Combellack Vehicle Recyclers Limited is Trendale Industrial Park Trezaise Roche St Austell Cornwall Pl26 8hy. The company`s financial liabilities are £866.17k. It is £55.77k against last year. The cash in hand is £413.37k. It is £-41.81k against last year. And the total assets are £1154.75k, which is £71.42k against last year. COMBELLACK, Sally Anne is a Secretary of the company. COMBELLACK, Sally Anne is a Director of the company. DENT, James Ronald is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COMBELLACK, James Herbert Charles has been resigned. The company operates in "Recovery of sorted materials".


combellack vehicle recyclers Key Finiance

LIABILITIES £866.17k
+6%
CASH £413.37k
-10%
TOTAL ASSETS £1154.75k
+6%
All Financial Figures

Current Directors

Secretary
COMBELLACK, Sally Anne
Appointed Date: 29 July 1999

Director
COMBELLACK, Sally Anne
Appointed Date: 29 July 1999
64 years old

Director
DENT, James Ronald
Appointed Date: 27 November 2001
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
COMBELLACK, James Herbert Charles
Resigned: 07 July 2001
Appointed Date: 29 July 1999
67 years old

Persons With Significant Control

Sally Anne Combellack
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Sally Anne Combellack
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COMBELLACK VEHICLE RECYCLERS LIMITED Events

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
12 Oct 2000
Return made up to 29/07/00; full list of members
16 Aug 1999
Accounting reference date extended from 31/07/00 to 31/08/00
16 Aug 1999
Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100
30 Jul 1999
Secretary resigned
29 Jul 1999
Incorporation

COMBELLACK VEHICLE RECYCLERS LIMITED Charges

28 July 2005
Mortgage deed
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at trendale industrial park…
25 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 6 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2004
Mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being land at higher trezaise…
25 February 2004
Mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being land at higher trezaise…
25 February 2004
Mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being land lying to the east of…
17 January 2003
Debenture
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…