General information

Name:

Gordon Coombe Limited

Office Address:

Unit 8 Riverside Court Pride Park DE24 8JN Derby

Number: 06603390

Incorporation date: 2008-05-27

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The firm is widely known as Gordon Coombe Ltd. This company was founded sixteen years ago and was registered with 06603390 as the registration number. The registered office of the company is registered in Derby. You can contact them at Unit 8 Riverside Court, Pride Park. The enterprise's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. The company's latest accounts describe the period up to May 31, 2021 and the most current confirmation statement was released on June 14, 2021.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Secretary

Appointed: 27 May 2008

Latest update: 1 April 2024

Gordon C.

Role: Director

Appointed: 27 May 2008

Latest update: 1 April 2024

People with significant control

Jacqueline C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 28 June 2022
Confirmation statement last made up date 14 June 2021
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 October 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 January 2016
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Thu, 14th Jul 2022 director's details were changed (CH01)
filed on: 14th, July 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

2 Woodside Drive The Copperfields

Post code:

NE35 9BP

City / Town:

Boldon

HQ address,
2014

Address:

2 Woodside Drive The Copperfields

Post code:

NE35 9BP

City / Town:

Boldon

HQ address,
2015

Address:

2 Woodside Drive The Copperfields

Post code:

NE35 9BP

City / Town:

Boldon

HQ address,
2016

Address:

2 Woodside Drive The Copperfields

Post code:

NE35 9BP

City / Town:

Boldon

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode