General information

Name:

Mccombe Decking Ltd

Office Address:

Bickleigh Farm Halwell TQ9 7HZ Totnes

Number: 05696576

Incorporation date: 2006-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the founding of Mccombe Decking Limited, the firm located at Bickleigh Farm, Halwell, Totnes. This means it's been eighteen years Mccombe Decking has existed in this business, as the company was registered on 2006/02/03. The firm reg. no. is 05696576 and its postal code is TQ9 7HZ. This company's registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. 2022/03/31 is the last time when company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £460.

Current directors registered by the following firm are as follow: Malcolm C. designated to this position in 2006 and Sandra S. designated to this position on 2006/02/03.

Executives who have control over the firm are as follows: Malcolm C. owns 1/2 or less of company shares. Sandra S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Malcolm C.

Role: Secretary

Appointed: 03 February 2006

Latest update: 10 January 2024

Malcolm C.

Role: Director

Appointed: 03 February 2006

Latest update: 10 January 2024

Sandra S.

Role: Director

Appointed: 03 February 2006

Latest update: 10 January 2024

People with significant control

Malcolm C.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares
Sandra S.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Capton Cross Nr Dittisham

Post code:

TQ6 0JE

City / Town:

Dartmouth

HQ address,
2013

Address:

Capton Cross Nr Dittisham

Post code:

TQ6 0JE

City / Town:

Dartmouth

Accountant/Auditor,
2014

Name:

Prydis Accounts Limited

Address:

Chartered Accountants The Parade

Post code:

PL14 6AF

City / Town:

Liskeard

Accountant/Auditor,
2012

Name:

Ward Randall Limited

Address:

Chartered Accountants The Parade

Post code:

PL14 6AF

City / Town:

Liskeard

Accountant/Auditor,
2013 - 2015

Name:

Prydis Accounts Limited

Address:

Chartered Accountants The Parade

Post code:

PL14 6AF

City / Town:

Liskeard

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 Devon County Council 1 £ 460.00
2014-12-10 EXCHEQ31724444 £ 460.00 Other Building Maintenance

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Closest Companies - by postcode