UKBizDB.co.uk

COMB EDUCATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comb Education Ltd. The company was founded 5 years ago and was given the registration number 11663013. The firm's registered office is in SOUTHPORT. You can find them at 7 Grovewood, Birkdale, Southport, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:COMB EDUCATION LTD
Company Number:11663013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:7 Grovewood, Birkdale, Southport, United Kingdom, PR8 2NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Grovewood, Birkdale, Southport, United Kingdom, PR8 2NU

Secretary25 March 2020Active
7 Grovewood, Birkdale, Southport, United Kingdom, PR8 2NU

Director25 March 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director06 November 2018Active

People with Significant Control

Mr John Robert Rix
Notified on:25 March 2020
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:7 Grovewood, Birkdale, Southport, United Kingdom, PR8 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 November 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company previous extended.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Resolution

Resolution.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person secretary company with name date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.