General information

Name:

Combisteel Uk Limited

Office Address:

Unit H7 Adanac North, Adanac Business Park Adanac Drive Nursling SO16 0BT Southampton

Number: 06590776

Incorporation date: 2008-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Combisteel Uk Ltd is categorised as Private Limited Company, that is based in Unit H7 Adanac North, Adanac Business Park Adanac Drive, Nursling, Southampton. The office's postal code is SO16 0BT. This firm was established in 2008. The company's Companies House Reg No. is 06590776. The company's listed name transformation from Kombus Catering Equipment to Combisteel Uk Ltd came on Mon, 6th Oct 2008. This company's registered with SIC code 46140 and has the NACE code: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The company's most recent accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-06-01.

When it comes to the business, a variety of director's responsibilities have been performed by Pieter B. and Shaun W.. Amongst these two individuals, Shaun W. has been with the business for the longest period of time, having been one of the many members of directors' team since 2008.

  • Previous company's names
  • Combisteel Uk Ltd 2008-10-06
  • Kombus Catering Equipment Limited 2008-05-13

Financial data based on annual reports

Company staff

Pieter B.

Role: Director

Appointed: 01 October 2008

Latest update: 22 March 2024

Shaun W.

Role: Director

Appointed: 13 May 2008

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Shaun W. owns 1/2 or less of company shares. Pieter B. has substantial control or influence over the company.

Shaun W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Pieter B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 June 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 7th July 2023. New Address: Unit H7 Adanac North, Adanac Business Park Adanac Drive Nursling Southampton SO16 0BT. Previous address: 164a Kenton Road Harrow HA3 8BL England (AD01)
filed on: 7th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

HQ address,
2013

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

HQ address,
2014

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

HQ address,
2015

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Redhouse And Associates Business Services Ltd

Address:

164a Kenton Road Kenton

Post code:

HA3 8BL

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Redhouse And Associates Business Services Ltd

Address:

164a Kenton Road Kenton

Post code:

HA3 8BL

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
15
Company Age