COMBUSTION LININGS LIMITED

Register to unlock more data on OkredoRegister

COMBUSTION LININGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448329

Incorporation date

10/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 Richmond Terrace, Shelton, Stoke-On-Trent ST1 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon26/09/2025
Notification of Bernadette Mary Hurst as a person with significant control on 2025-04-10
dot icon26/09/2025
Change of details for Mr Jeffrey Hurst as a person with significant control on 2025-04-10
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon04/06/2025
Micro company accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/07/2023
Satisfaction of charge 1 in full
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/07/2021
Registration of charge 034483290002, created on 2021-06-22
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon07/03/2019
Registered office address changed from 6 Richmond Terrace Shelton Stoke-on-Trent Staffordshire to 6 Richmond Terrace Shelton Stoke-on-Trent ST1 4nd on 2019-03-07
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon15/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Victoria House 8 Richmond Terrace Stoke on Trent Staffordshire ST1 4ND on 2012-10-09
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon15/11/2010
Director's details changed for Jeffrey Hurst on 2010-09-25
dot icon15/11/2010
Director's details changed for Bernadette Mary Teresa Hurst on 2010-09-25
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/03/2010
Amended accounts made up to 2008-10-31
dot icon20/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon01/09/2009
Registered office changed on 01/09/2009 from richmond house 570-572 etruria road basford newcastle staffordshire ST5 0SU
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 25/09/08; no change of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon24/11/2006
Return made up to 25/09/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 25/09/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/09/2004
Return made up to 25/09/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/10/2002
Return made up to 05/10/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 05/10/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/10/2000
Return made up to 05/10/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/10/1999
Return made up to 05/10/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-10-31
dot icon14/10/1998
Return made up to 10/10/98; full list of members
dot icon12/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Certificate of change of name
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 788/790 finchley road london NW11 7UR
dot icon10/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.39K
-
0.00
-
-
2022
2
14.33K
-
0.00
-
-
2022
2
14.33K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.33K £Descended-57.09 % *

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
Hurst, Bernadette Mary Teresa
Director
10/10/1997 - Present
-
Hurst, Jeffrey
Director
10/10/1997 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMBUSTION LININGS LIMITED

COMBUSTION LININGS LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 6 Richmond Terrace, Shelton, Stoke-On-Trent ST1 4ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBUSTION LININGS LIMITED?

toggle

COMBUSTION LININGS LIMITED is currently Active. It was registered on 10/10/1997 .

Where is COMBUSTION LININGS LIMITED located?

toggle

COMBUSTION LININGS LIMITED is registered at 6 Richmond Terrace, Shelton, Stoke-On-Trent ST1 4ND.

What does COMBUSTION LININGS LIMITED do?

toggle

COMBUSTION LININGS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does COMBUSTION LININGS LIMITED have?

toggle

COMBUSTION LININGS LIMITED had 2 employees in 2022.

What is the latest filing for COMBUSTION LININGS LIMITED?

toggle

The latest filing was on 26/09/2025: Notification of Bernadette Mary Hurst as a person with significant control on 2025-04-10.