Coombe & Sharpe Landscaping Limited

General information

Name:

Coombe & Sharpe Landscaping Ltd

Office Address:

Dalmar House Barras Lane Estate Dalston CA5 7NY Carlisle

Number: 06444025

Incorporation date: 2007-12-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Dalmar House Barras Lane Estate, Carlisle CA5 7NY Coombe & Sharpe Landscaping Limited is classified as a Private Limited Company registered under the 06444025 Companies House Reg No. The firm was started 17 years ago. This firm's SIC code is 81300, that means Landscape service activities. November 30, 2022 is the last time the company accounts were filed.

Coombe & Sharpe Landscaping Ltd is a small-sized vehicle operator with the licence number OC1100184. The firm has one transport operating centre in the country. In their subsidiary in Workington on Lillyhall Ind Est, 3 machines are available.

1 transaction have been registered in 2014 with a sum total of £550. Cooperation with the Allerdale Borough council covered the following areas: Harrington Harbour.

Paul C. and Alan S. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2007. What is more, the director's assignments are constantly helped with by a secretary - Angela C., who joined this limited company in December 2007.

Financial data based on annual reports

Company staff

Angela C.

Role: Secretary

Appointed: 05 December 2007

Latest update: 29 March 2024

Paul C.

Role: Director

Appointed: 05 December 2007

Latest update: 29 March 2024

Alan S.

Role: Director

Appointed: 05 December 2007

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan S.
Notified on 4 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 4 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 14 March 2013
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 January 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 23 March 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company Vehicle Operator Data

Pittwood Road

Address

Lillyhall Ind Est

City

Workington

Postal code

CA14 4JP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-11-30 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Allerdale Borough 1 £ 550.00
2014-08-13 80409 £ 550.00 Harrington Harbour

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Similar companies nearby

Closest companies