Company NameCoombe Rentals Limited
DirectorCharles Quinn
Company StatusActive
Company Number08701762
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Charles Quinn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Coombe Road
New Malden
Surrey
KT3 4RD
Secretary NameMrs Micaela Quinn
StatusCurrent
Appointed26 October 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address92 Coombe Road
New Malden
KT3 4RD
Secretary NameMr David William Handley
StatusResigned
Appointed16 March 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Charles Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,501
Cash£6,817
Current Liabilities£27,592

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 December 2020Appointment of Mrs Micaela Quinn as a secretary on 26 October 2020 (2 pages)
10 December 2020Termination of appointment of David William Handley as a secretary on 26 October 2020 (1 page)
28 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Appointment of Mr David William Handley as a secretary on 16 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Appointment of Mr David William Handley as a secretary on 16 March 2017 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 March 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 March 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
16 March 2015Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 16 March 2015 (2 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(43 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(43 pages)