COOMBER ELECTRONIC EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

COOMBER ELECTRONIC EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00722690

Incorporation date

30/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1962)
dot icon26/05/2024
Bona Vacantia disclaimer
dot icon05/07/2023
Final Gazette dissolved following liquidation
dot icon05/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2022
Registered office address changed from Unit 1 Crucible Terrace Crucible Business Park Woodbury Lane Norton Worcestershire WR5 2BA England to 79 Caroline Street Birmingham B3 1UP on 2022-08-23
dot icon23/08/2022
Statement of affairs
dot icon23/08/2022
Appointment of a voluntary liquidator
dot icon23/08/2022
Resolutions
dot icon19/10/2021
Secretary's details changed for Anthony Alec Bennett on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon19/10/2021
Director's details changed for Mr Anthony Alec Bennett on 2021-10-19
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/10/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/11/2017
Cessation of Simon Williams as a person with significant control on 2017-08-31
dot icon31/08/2017
Termination of appointment of Simon Williams as a director on 2017-08-31
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/04/2016
Termination of appointment of Aaron Thomas David Kernaghan as a director on 2016-04-11
dot icon31/03/2016
Registered office address changed from Coomber Electronics Brindley Road Warndon Worcester WR4 9FB to Unit 1 Crucible Terrace Crucible Business Park Woodbury Lane Norton Worcestershire WR5 2BA on 2016-03-31
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/05/2015
Appointment of Simon Williams as a director on 2015-02-04
dot icon01/05/2015
Appointment of Mr. Aaron Thomas David Kernaghan as a director on 2015-02-04
dot icon10/04/2015
Auditor's resignation
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Miscellaneous
dot icon11/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Anthony Alec Bennett on 2014-06-13
dot icon11/11/2014
Secretary's details changed for Anthony Alec Bennett on 2014-06-13
dot icon14/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/02/2014
Auditor's resignation
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon07/06/2013
Auditor's resignation
dot icon21/12/2012
Accounts for a small company made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/11/2012
Registered office address changed from Coomber Electronics Brindley Road Warndon Worcester WR4 9FB on 2012-11-13
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Edward Coomber as a secretary
dot icon13/09/2010
Termination of appointment of James Coomber as a director
dot icon08/09/2010
Termination of appointment of Edward Coomber as a director
dot icon10/08/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon20/07/2010
Accounts for a small company made up to 2009-11-30
dot icon13/07/2010
Appointment of Anthony Alec Bennett as a secretary
dot icon12/07/2010
Appointment of Anthony Alec Bennett as a director
dot icon07/12/2009
Previous accounting period extended from 2009-06-30 to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/11/2009
Director's details changed for Edward Philips Coomber on 2009-10-19
dot icon10/11/2009
Director's details changed for James Robert Westrup Coomber on 2009-10-19
dot icon18/09/2009
Registered office changed on 18/09/2009 from croft walk worcester WR1 3NZ
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/12/2008
Return made up to 19/10/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/10/2007
Return made up to 19/10/07; no change of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/10/2006
Return made up to 19/10/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/10/2005
Return made up to 19/10/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon25/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon27/10/2002
Return made up to 19/10/02; full list of members
dot icon05/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon15/10/2001
Return made up to 19/10/01; full list of members
dot icon19/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon03/11/2000
Return made up to 19/10/00; full list of members
dot icon19/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon29/10/1999
Return made up to 19/10/99; full list of members
dot icon01/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon29/10/1998
Return made up to 19/10/98; full list of members
dot icon10/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon16/10/1997
Return made up to 19/10/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-06-30
dot icon19/10/1996
Return made up to 19/10/96; no change of members
dot icon28/04/1996
Accounts for a small company made up to 1995-06-30
dot icon17/10/1995
Return made up to 19/10/95; full list of members
dot icon17/07/1995
Resolutions
dot icon03/07/1995
Certificate of change of name
dot icon26/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 19/10/94; no change of members
dot icon27/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon27/10/1993
Return made up to 19/10/93; full list of members
dot icon21/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon19/10/1992
Return made up to 19/10/92; no change of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon11/11/1991
Return made up to 19/10/91; no change of members
dot icon24/12/1990
Accounts for a dormant company made up to 1990-06-30
dot icon24/12/1990
Return made up to 19/10/90; full list of members
dot icon14/11/1989
Accounts for a dormant company made up to 1989-06-30
dot icon14/11/1989
Return made up to 19/10/89; full list of members
dot icon05/01/1989
Return made up to 16/12/88; full list of members
dot icon05/01/1989
Accounts for a dormant company made up to 1988-06-30
dot icon08/10/1987
Return made up to 20/07/87; full list of members
dot icon08/10/1987
Return made up to 30/09/86; full list of members
dot icon17/09/1987
Accounts made up to 1987-06-30
dot icon23/07/1987
Accounts made up to 1986-06-30
dot icon07/06/1986
Accounts made up to 1985-06-30
dot icon02/05/1986
Return made up to 30/09/85; full list of members
dot icon30/04/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kernaghan, Aaron Thomas David
Director
04/02/2015 - 11/04/2016
7

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COOMBER ELECTRONIC EQUIPMENT LIMITED

COOMBER ELECTRONIC EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 30/04/1962 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no 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 COOMBER ELECTRONIC EQUIPMENT LIMITED?

toggle

COOMBER ELECTRONIC EQUIPMENT LIMITED is currently Dissolved. It was registered on 30/04/1962 and dissolved on 05/07/2023.

Where is COOMBER ELECTRONIC EQUIPMENT LIMITED located?

toggle

COOMBER ELECTRONIC EQUIPMENT LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does COOMBER ELECTRONIC EQUIPMENT LIMITED do?

toggle

COOMBER ELECTRONIC EQUIPMENT LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for COOMBER ELECTRONIC EQUIPMENT LIMITED?

toggle

The latest filing was on 26/05/2024: Bona Vacantia disclaimer.