This company is commonly known as Coombs Of Medway Limited. The company was founded 14 years ago and was given the registration number 07026323. The firm's registered office is in ROCHESTER. You can find them at 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | COOMBS OF MEDWAY LIMITED |
---|---|---|
Company Number | : | 07026323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Stirling House, Sunderland Quay, Culpeper Close, Rochester, United Kingdom, ME2 4HN | Director | 12 September 2022 | Active |
204, Wigmore Road, Rainham, Gillingham, ME8 0TN | Director | 22 September 2009 | Active |
204, Wigmore Road, Rainham, Gillingham, ME8 0TN | Director | 22 September 2009 | Active |
Mr James Coombs | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204 Wigmore Road, Rainham, Gillingham, England, ME8 0TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Address | Change registered office address company with date old address. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.