COOMBEHOPE LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3QP

Company number 05092692
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 60 WEST STREET, BRIDPORT, DORSET, DT6 3QP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of COOMBEHOPE LIMITED are www.coombehope.co.uk, and www.coombehope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Coombehope Limited is a Private Limited Company. The company registration number is 05092692. Coombehope Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Coombehope Limited is 60 West Street Bridport Dorset Dt6 3qp. The company`s financial liabilities are £29.68k. It is £-8.27k against last year. The cash in hand is £9.81k. It is £-3.78k against last year. And the total assets are £21.02k, which is £-13.89k against last year. WHITTY, Penelope Danielle is a Secretary of the company. COOMBE, Peter is a Director of the company. Secretary BRAMHALL, John Michael has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


coombehope Key Finiance

LIABILITIES £29.68k
-22%
CASH £9.81k
-28%
TOTAL ASSETS £21.02k
-40%
All Financial Figures

Current Directors

Secretary
WHITTY, Penelope Danielle
Appointed Date: 01 November 2007

Director
COOMBE, Peter
Appointed Date: 05 April 2004
82 years old

Resigned Directors

Secretary
BRAMHALL, John Michael
Resigned: 01 November 2007
Appointed Date: 05 April 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

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

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

COOMBEHOPE LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

14 Sep 2015
Total exemption full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 26 more events
08 May 2004
New director appointed
14 Apr 2004
Secretary resigned
14 Apr 2004
Director resigned
14 Apr 2004
Registered office changed on 14/04/04 from: 88A tooley street london bridge london SE1 2TF
02 Apr 2004
Incorporation