ANDREW COMBES & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW COMBES & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745339

Incorporation date

10/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Stevenstone Court, Stevenstone, Torrington EX38 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon15/04/2026
Replacement Filing of Confirmation Statement dated 2016-11-10
dot icon19/12/2025
Secretary's details changed for Mrs Belinda Jane Combes on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Andrew John Combes on 2025-12-18
dot icon18/12/2025
Director's details changed for Mrs Belinda Jane Combes on 2025-12-18
dot icon18/12/2025
Change of details for Mr Andrew John Combes as a person with significant control on 2025-12-18
dot icon18/12/2025
Change of details for Mrs Belinda Jane Combes as a person with significant control on 2025-12-18
dot icon11/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/11/2025
Micro company accounts made up to 2024-11-30
dot icon13/03/2025
Registered office address changed from Buzza Tower Buzza Hill St. Mary's Isles of Scilly TR21 0NQ to 3 Stevenstone Court Stevenstone Torrington EX38 7HY on 2025-03-13
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Confirmation statement made on 2024-11-10 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Andrew John Combes on 2012-10-19
dot icon28/11/2012
Appointment of Mrs Belinda Jane Combes as a director
dot icon28/11/2012
Appointment of Mrs Belinda Jane Combes as a secretary
dot icon28/11/2012
Registered office address changed from 2 Greenway Bishops Lydeard Taunton Somerset TA4 3BY on 2012-11-28
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Andrew Combes on 2009-10-02
dot icon14/11/2008
Director appointed mr andrew combes
dot icon11/11/2008
Appointment terminated director vikki steward
dot icon10/11/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon10/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.68K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steward, Vikki
Director
10/11/2008 - 10/11/2008
912
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
10/11/2008 - 10/11/2008
-
Combes, Belinda Jane
Secretary
19/10/2012 - Present
-
Mr Andrew John Combes
Director
10/11/2008 - Present
1
Mrs Belinda Jane Combes
Director
19/10/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW COMBES & ASSOCIATES LIMITED

ANDREW COMBES & ASSOCIATES LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at 3 Stevenstone Court, Stevenstone, Torrington EX38 7HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW COMBES & ASSOCIATES LIMITED?

toggle

ANDREW COMBES & ASSOCIATES LIMITED is currently Active. It was registered on 10/11/2008 .

Where is ANDREW COMBES & ASSOCIATES LIMITED located?

toggle

ANDREW COMBES & ASSOCIATES LIMITED is registered at 3 Stevenstone Court, Stevenstone, Torrington EX38 7HY.

What does ANDREW COMBES & ASSOCIATES LIMITED do?

toggle

ANDREW COMBES & ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDREW COMBES & ASSOCIATES LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement Filing of Confirmation Statement dated 2016-11-10.