UKBizDB.co.uk

COOMBE REPAIR GROUP LIMITED

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

This company is commonly known as Coombe Repair Group Limited. The company was founded 10 years ago and was given the registration number 08841072. The firm's registered office is in ROTHERHAM. You can find them at 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COOMBE REPAIR GROUP LIMITED
Company Number:08841072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Corporate Secretary10 January 2015Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director10 January 2014Active
43, Burnham Drive, Worcester Park, United Kingdom, KT4 8SE

Director10 January 2014Active
Wayside, Old Horsham Road, Beare Green, United Kingdom, RH5 4RB

Director10 January 2014Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, S63 8HD

Director04 February 2019Active
60, Aviemore Way, Beckenham, United Kingdom, BR3 3RR

Director10 January 2014Active

People with Significant Control

Mr Antony Salmon
Notified on:04 February 2019
Status:Active
Date of birth:April 1967
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derren Trevelyan Harries
Notified on:01 September 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael John Wilmer
Notified on:01 September 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Resolution

Resolution.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Resolution

Resolution.

Download
2019-02-06Resolution

Resolution.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.