UKBizDB.co.uk

COOMBE FARM STORAGE SOLUTIONS LIMITED

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

This company is commonly known as Coombe Farm Storage Solutions Limited. The company was founded 15 years ago and was given the registration number 06681763. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOMBE FARM STORAGE SOLUTIONS LIMITED
Company Number:06681763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlyn Farm, Alston Sutton Road, Upper Weare, Axbridge, England, BS26 2LS

Secretary01 September 2015Active
Ash Lyn Farm, Alston Sutton Road Upper Weare, Axbridge, BS26 2LS

Director01 September 2008Active
Ashlyn Farm Alston Sutton Road, Upper Weare, Axbridge, BS26 2LS

Director01 September 2008Active
Ashlyn Farm Alston Sutton Road, Upper Weare, Axbridge, BS26 2LS

Director01 September 2008Active
The Coach House, 47 Sandford Road, Winscombe, England, BS25 1JF

Director01 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary27 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director27 August 2008Active

People with Significant Control

Mr Michael John Vowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Miss Jayne Elizabeth Vowles
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Address

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

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.