This company is commonly known as Suncombe Limited. The company was founded 61 years ago and was given the registration number 00745960. The firm's registered office is in BRIMSDOWN ENFIELD. You can find them at Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, Middx. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SUNCOMBE LIMITED |
---|---|---|
Company Number | : | 00745960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1963 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, Middx, EN3 7JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Secretary | 06 August 2021 | Active |
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Director | 08 October 2007 | Active |
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Director | 24 February 2000 | Active |
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Secretary | 15 March 2011 | Active |
33 The Ridgeway, Cuffley, Potters Bar, EN6 4BB | Secretary | - | Active |
37 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH | Director | 24 February 2000 | Active |
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Director | - | Active |
33 The Ridgeway, Cuffley, Potters Bar, EN6 4BB | Director | - | Active |
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY | Director | 24 February 2000 | Active |
Mrs Deborah Joan Simpson | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | English |
Address | : | Jade House, Brimsdown Enfield, EN3 7JY |
Nature of control | : |
|
Mr Steven David Overton | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Jade House, Brimsdown Enfield, EN3 7JY |
Nature of control | : |
|
Mr David Adam Overton | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Jade House, Brimsdown Enfield, EN3 7JY |
Nature of control | : |
|
Mr David Albert Overton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Address | : | Jade House, Brimsdown Enfield, EN3 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.