UKBizDB.co.uk

COOMBS VIADUCT LTD

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

This company is commonly known as Coombs Viaduct Ltd. The company was founded 6 years ago and was given the registration number 11023916. The firm's registered office is in CAERPHILLY. You can find them at Unit 31 Evans Business Centre, Western Industrial Estate, Caerphilly, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:COOMBS VIADUCT LTD
Company Number:11023916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 31 Evans Business Centre, Western Industrial Estate, Caerphilly, Wales, CF83 1BE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Cennydd, 45 Castle Street, Caerphilly, Wales, CF83 1NZ

Director20 October 2017Active
Ty Cennydd, 45 Castle Street, Caerphilly, Wales, CF83 1NZ

Director20 October 2017Active
Unit 31, Evans Business Centre, Western Industrial Estate, Caerphilly, Wales, CF83 1BE

Director20 October 2017Active

People with Significant Control

Mr Mark Woods
Notified on:20 October 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:Unit 31, Evans Business Centre, Caerphilly, Wales, CF83 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Jasper
Notified on:20 October 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Wales
Address:Ty Cennydd, 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Coombs
Notified on:20 October 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Wales
Address:Ty Cennydd, 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-16Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Resolution

Resolution.

Download
2017-11-15Address

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

Download
2017-10-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.