ANDREW COOMBS (GAS ENGINEER) LIMITED

Register to unlock more data on OkredoRegister

ANDREW COOMBS (GAS ENGINEER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768849

Incorporation date

09/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-07-11
dot icon11/07/2024
Change of details for Mr Andrew John Coombs as a person with significant control on 2024-07-11
dot icon09/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon28/12/2023
Termination of appointment of Julie Ellen Coombs as a secretary on 2023-06-01
dot icon13/12/2023
Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-12-13
dot icon13/12/2023
Change of details for Mr Andrew John Coombs as a person with significant control on 2023-12-08
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from Office 4 the Exchange Old Market Hill Sturminster Newton Dorset DT10 1FH to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/06/2021
Director's details changed for Mr Andrew John Coombs on 2021-06-29
dot icon30/06/2021
Change of details for Mr Andrew John Coombs as a person with significant control on 2021-06-29
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon28/07/2017
Appointment of Mrs Julie Ellen Coombs as a secretary on 2017-07-18
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon21/12/2015
Director's details changed for Andrew John Coombs on 2015-12-21
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Registered office address changed from C/O Bignold & Co Lester House 7 Bridge Street Sturminster Newton Dorset DT10 1AP to Office 4 the Exchange Old Market Hill Sturminster Newton Dorset DT10 1FH on 2015-07-02
dot icon07/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-09. List of shareholders has changed
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.05K
-
0.00
-
-
2022
2
23.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Andrew John
Director
09/12/2008 - Present
-
Coombs, Julie Ellen
Secretary
18/07/2017 - 01/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW COOMBS (GAS ENGINEER) LIMITED

ANDREW COOMBS (GAS ENGINEER) LIMITED is an(a) Active company incorporated on 09/12/2008 with the registered office located at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There is currently 1 active director 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 COOMBS (GAS ENGINEER) LIMITED?

toggle

ANDREW COOMBS (GAS ENGINEER) LIMITED is currently Active. It was registered on 09/12/2008 .

Where is ANDREW COOMBS (GAS ENGINEER) LIMITED located?

toggle

ANDREW COOMBS (GAS ENGINEER) LIMITED is registered at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does ANDREW COOMBS (GAS ENGINEER) LIMITED do?

toggle

ANDREW COOMBS (GAS ENGINEER) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ANDREW COOMBS (GAS ENGINEER) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-09 with updates.