LORD COMBUSTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

LORD COMBUSTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625008

Incorporation date

26/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Senator House, 131 Dudley Road East, Oldbury, West Midlands B69 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1982)
dot icon18/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon17/05/2024
Director's details changed for Mr Gregory James Jones on 2024-05-09
dot icon15/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/06/2023
Memorandum and Articles of Association
dot icon09/06/2023
Change of share class name or designation
dot icon08/06/2023
Particulars of variation of rights attached to shares
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/01/2023
Termination of appointment of Mark Anthony Chapman as a director on 2023-01-18
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Appointment of Mr Gregory James Jones as a director on 2021-01-04
dot icon02/11/2020
Termination of appointment of James Patrick Nugent as a director on 2020-10-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon05/05/2020
Director's details changed for Mr Mark Anthony Chapman on 2018-05-07
dot icon20/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/07/2018
Appointment of Mrs Emma Tibbetts as a director on 2018-07-19
dot icon18/07/2018
Termination of appointment of John William Mackin as a director on 2018-07-18
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/05/2018
Director's details changed for Mr Mark Anthony Chapman on 2018-05-07
dot icon18/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/04/2017
Director's details changed for Mr Stuart Craig Smith on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr James Patrick Nugent on 2017-04-20
dot icon20/04/2017
Secretary's details changed for Mrs Margaret Janet Smith on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr John William Mackin on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr James Patrick Nugent on 2017-04-20
dot icon20/04/2017
Registered office address changed from Senator House 131 Dudley Road East Oldbury West Midlands B69 3DU to Senator House 131 Dudley Road East Oldbury West Midlands B69 3DU on 2017-04-20
dot icon10/04/2017
Appointment of Mrs Margaret Janet Smith as a secretary on 2017-04-10
dot icon10/04/2017
Termination of appointment of Anthony Dilworth as a secretary on 2017-04-03
dot icon16/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr Stuart Craig Smith on 2015-05-15
dot icon05/06/2015
Director's details changed for Mr John William Mackin on 2015-01-15
dot icon07/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/06/2014
Appointment of Mr John William Mackin as a director
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Mark Anthony Chapman as a director
dot icon20/02/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon04/01/2014
Registration of charge 016250080004
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Change of share class name or designation
dot icon12/08/2013
Termination of appointment of Ian Parker as a director
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Ian James Parker on 2013-05-01
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Stuart Craig Smith on 2010-05-09
dot icon25/06/2010
Director's details changed for Ian James Parker on 2010-05-09
dot icon25/06/2010
Director's details changed for Mr James Patrick Nugent on 2010-05-09
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/05/2009
Secretary's change of particulars / anthony dilworth / 12/05/2009
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon08/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2008
Director appointed mr stuart craig smith
dot icon29/05/2008
Return made up to 09/05/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 09/05/07; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 09/05/06; full list of members
dot icon20/05/2005
Return made up to 09/05/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/05/2004
Return made up to 09/05/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Return made up to 09/05/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-12-31
dot icon07/05/2002
Return made up to 09/05/02; full list of members
dot icon17/04/2002
Director resigned
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon08/06/2001
Return made up to 09/05/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Return made up to 09/05/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 09/05/99; full list of members
dot icon29/04/1999
Particulars of mortgage/charge
dot icon21/01/1999
New director appointed
dot icon09/06/1998
Return made up to 09/05/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon19/05/1997
Return made up to 09/05/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon28/06/1996
Director resigned
dot icon09/06/1996
Return made up to 09/05/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Particulars of contract relating to shares
dot icon24/04/1996
Ad 18/04/96--------- £ si 9850@1=9850 £ ic 150/10000
dot icon24/04/1996
Nc inc already adjusted 18/04/96
dot icon24/04/1996
Resolutions
dot icon27/03/1996
Particulars of mortgage/charge
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
Return made up to 09/05/95; full list of members
dot icon13/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1993-12-31
dot icon04/05/1994
Return made up to 09/05/94; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Return made up to 09/05/93; no change of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Return made up to 09/05/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon15/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 09/05/91; no change of members
dot icon08/11/1990
New director appointed
dot icon15/05/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 09/05/90; full list of members
dot icon16/06/1989
Registered office changed on 16/06/89 from:\otis house wolverhampton road oldbury warley west midlands B69 4RJ
dot icon10/05/1989
Full accounts made up to 1988-12-31
dot icon10/05/1989
Return made up to 10/05/89; full list of members
dot icon20/05/1988
Wd 21/04/88 ad 15/12/87--------- £ si 148@1=148 £ ic 2/150
dot icon22/04/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Return made up to 14/04/88; full list of members
dot icon18/04/1988
Full accounts made up to 1986-12-31
dot icon10/02/1988
Nc inc already adjusted
dot icon10/02/1988
Resolutions
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1987
Return made up to 15/04/87; full list of members
dot icon16/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 12/05/86; full list of members
dot icon26/03/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

42
2022
change arrow icon-17.17 % *

* during past year

Cash in Bank

£823,798.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
486.67K
-
0.00
994.52K
-
2022
42
577.97K
-
0.00
823.80K
-
2022
42
577.97K
-
0.00
823.80K
-

Employees

2022

Employees

42 Ascended5 % *

Net Assets(GBP)

577.97K £Ascended18.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

823.80K £Descended-17.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gregory James
Director
04/01/2021 - Present
-
Mackin, John William
Director
10/11/2013 - 17/07/2018
8
Gray, Martin
Director
31/12/1998 - 14/03/2002
2
Smith, Margaret Janet
Secretary
09/04/2017 - Present
-
Mrs Emma Tibbetts
Director
19/07/2018 - Present
4

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 LORD COMBUSTION SERVICES LIMITED

LORD COMBUSTION SERVICES LIMITED is an(a) Active company incorporated on 26/03/1982 with the registered office located at Senator House, 131 Dudley Road East, Oldbury, West Midlands B69 3DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of LORD COMBUSTION SERVICES LIMITED?

toggle

LORD COMBUSTION SERVICES LIMITED is currently Active. It was registered on 26/03/1982 .

Where is LORD COMBUSTION SERVICES LIMITED located?

toggle

LORD COMBUSTION SERVICES LIMITED is registered at Senator House, 131 Dudley Road East, Oldbury, West Midlands B69 3DU.

What does LORD COMBUSTION SERVICES LIMITED do?

toggle

LORD COMBUSTION SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does LORD COMBUSTION SERVICES LIMITED have?

toggle

LORD COMBUSTION SERVICES LIMITED had 42 employees in 2022.

What is the latest filing for LORD COMBUSTION SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-10-31.