UKBizDB.co.uk

SUNCOMBE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, Middx, EN3 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY

Secretary06 August 2021Active
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY

Director08 October 2007Active
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY

Director24 February 2000Active
Jade House, Unit 2 Lockfield Ave, Brimsdown Enfield, EN3 7JY

Secretary15 March 2011Active
33 The Ridgeway, Cuffley, Potters Bar, EN6 4BB

Secretary-Active
37 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH

Director24 February 2000Active
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

Director24 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.