Coomber Electronic Equipment Limited

General information

Name:

Coomber Electronic Equipment Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00722690

Incorporation date: 1962-04-30

Dissolution date: 2023-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 00722690 62 years ago, Coomber Electronic Equipment Limited had been a private limited company until 2023-07-05 - the time it was formally closed. The firm's official office address was 79 Caroline Street, Birmingham. The company was known under the name Coomber & Son up till 1995-07-03 when the business name got changed.

This business was managed by a single managing director: Anthony B. who was guiding it for 13 years.

Anthony B. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Coomber Electronic Equipment Limited 1995-07-03
  • Coomber & Son Limited 1962-04-30

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 30 June 2010

Latest update: 7 November 2022

Anthony B.

Role: Secretary

Appointed: 30 June 2010

Latest update: 7 November 2022

People with significant control

Anthony B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon W.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 02 November 2022
Confirmation statement last made up date 19 October 2021
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 27th, September 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Brindley Road Warndon

Post code:

WR4 9FB

City / Town:

Worcester

HQ address,
2015

Address:

Brindley Road Warndon

Post code:

WR4 9FB

City / Town:

Worcester

HQ address,
2016

Address:

Unit 1 Crucible Terrace Crucible Business Park Woodbury Lane

Post code:

WR5 2BA

City / Town:

Norton

Accountant/Auditor,
2014 - 2015

Name:

Pinfields Limited

Address:

Meryll House 57 Worcester Road

Post code:

B61 7DN

City / Town:

Bromsgrove

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
2020 South Gloucestershire Council 1 £ 424.50
2020-03-03 03-Mar-2011_3055 £ 424.50 Office Supplies & Equipment
2015 Devon County Council 1 £ 585.00
2015-01-07 EXCHEQ31733311 £ 585.00 It Hardware - Scanners Printers Mfd's
2014 Birmingham City 2 £ 1 968.00
2014-04-03 3150032505 £ 1 068.00
2014 Brighton & Hove City 1 £ 350.00
2014-09-17 PAY00696721 £ 350.00 Plant Machinery N Equipment
2014 Devon County Council 5 £ 4 040.10
2014-08-04 EXCHEQ31664593 £ 1 165.50 Learning Resources Exc. It Equipment
2014 Hampshire County Council 1 £ 885.00
2014-03-31 2210171670 £ 885.00 Equipment
2013 Birmingham City 1 £ 1 355.10
2013-12-04 3149479441 £ 1 355.10
2013 Devon County Council 6 £ 3 718.25
2013-09-09 EXCHEQ31019781 £ 875.00 Learning Resources Exc. It Equipment
2013 Hampshire County Council 1 £ 790.00
2013-12-16 2209903598 £ 790.00 Educational Supplies, Stationery & Materials
2013 Solihull Metropolitan Borough Council 2 £ 1 078.00
2013-07-12 15386855 £ 600.00 Children & Education Services
2013 Southampton City Council 1 £ 552.00
2013-12-12 42172258 £ 552.00 Supplies & Services
2012 Middlesbrough Council 1 £ 581.00
2012-07-11 11/07/2012_391 £ 581.00 Materials - General
2012 Solihull Metropolitan Borough Council 1 £ 439.00
2012-05-28 11768658 £ 439.00 Children & Education Services
2011 Devon County Council 4 £ 2 566.42
2011-12-21 EXCHEQ20134280 £ 840.04 Miscellaneous Expenditure
2011 Hampshire County Council 2 £ 1 586.50
2011-04-26 2207356452 £ 1 061.50 Other Office Expenses
2011 Solihull Metropolitan Borough Council 1 £ 1 687.80
2011-09-19 11138164 £ 1 687.80 Children & Education Services
2010 Hampshire County Council 2 £ 1 221.20
2010-09-29 2206747057 £ 639.20 It Equipment - Hardware
0201 London Borough of Hounslow 2 £ 1 472.00
0201-02-25 4005241 £ 736.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 26400 : Manufacture of consumer electronics
61
Company Age

Closest Companies - by postcode