Company NameS & J Combe Transport Ltd
DirectorSimon Ian Combe
Company StatusActive
Company NumberSC397518
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Ian Combe
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Menock Road
Kingspark
Glasgow
G44 5SD
Scotland
Secretary NameJames Thomas Combe
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address109 Menock Road
Glasgow
G44 5SD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,993
Cash£6,311
Current Liabilities£57,352

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Next Accounts Due20 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

15 September 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
3 February 2020Cessation of James Thomas Combe as a person with significant control on 1 May 2018 (1 page)
3 February 2020Change of details for Mr Simon Ian Combe as a person with significant control on 30 April 2018 (2 pages)
15 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
14 June 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
7 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
6 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Registered office address changed from C/O C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from C/O C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 June 2015 (2 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 May 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page)
9 May 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
20 April 2011Appointment of James Thomas Combe as a secretary (3 pages)
20 April 2011Appointment of Simon Ian Combe as a director (3 pages)
20 April 2011Appointment of James Thomas Combe as a secretary (3 pages)
20 April 2011Appointment of Simon Ian Combe as a director (3 pages)
11 April 2011Incorporation (20 pages)
11 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 April 2011Incorporation (20 pages)
11 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)