UKBizDB.co.uk

P J COOMBES & SON LIMITED

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

This company is commonly known as P J Coombes & Son Limited. The company was founded 18 years ago and was given the registration number 05508491. The firm's registered office is in STURMINSTER NEWTON. You can find them at Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:P J COOMBES & SON LIMITED
Company Number:05508491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Wynford Farm, West Compton, Dorchester, DT2 0EX

Secretary08 August 2005Active
Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director08 August 2005Active
Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director08 August 2005Active
Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL

Director08 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 July 2005Active

People with Significant Control

Mr Russell John Coombes
Notified on:01 September 2020
Status:Active
Date of birth:March 1974
Nationality:British
Address:Manchester House, High Street, Sturminster Newton, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Coombes
Notified on:14 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Manchester House, High Street, Sturminster Newton, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Coombes
Notified on:14 July 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Manchester House, High Street, Sturminster Newton, DT10 2LL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.