This company is commonly known as Coombe Fisheries Limited. The company was founded 43 years ago and was given the registration number 01506577. The firm's registered office is in BARNSTAPLE. You can find them at Riverside Road, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | COOMBE FISHERIES LIMITED |
---|---|---|
Company Number | : | 01506577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Secretary | 29 October 1997 | Active |
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | - | Active |
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 16 March 2001 | Active |
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 04 February 2020 | Active |
5 St Brannocks Road, Ilfracombe, EX34 8EG | Secretary | - | Active |
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 01 January 2020 | Active |
5 Saint Brannocks Road, Ilfracombe, EX34 8EG | Director | - | Active |
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN | Director | 01 January 1993 | Active |
5 St Brannocks Road, Ilfracombe, EX34 8EG | Director | - | Active |
Spearco Limited | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coombe Fisheries, Riverside Road, Barnstaple, England, EX31 1QN |
Nature of control | : |
|
Mr Iain John Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Union Terrace, Union Terrace, Barnstaple, England, EX32 9AB |
Nature of control | : |
|
Mr Richard Alexander Charles Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Half Acre, Seaview Estate, Ilfracombe, England, EX34 9PP |
Nature of control | : |
|
Mr Anthony David James Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dean Bridge House, Church Street, Braunton, England, EX33 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.