Combi Construction Limited WITHAM


Founded in 2017, Combi Construction, classified under reg no. 10588545 is an active company. Currently registered at Dickens House CM8 1BJ, Witham the company has been in the business for seven years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on 30th March 2022.

The firm has 2 directors, namely Christopher O., Fiona S.. Of them, Christopher O., Fiona S. have been with the company the longest, being appointed on 1 March 2017. As of 9 June 2024, there was 1 ex director - Philip L.. There were no ex secretaries.

Combi Construction Limited Address / Contact

Office Address Dickens House
Office Address2 Guithavon Street
Town Witham
Post code CM8 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10588545
Date of Incorporation Fri, 27th Jan 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 27th March
Company age 7 years old
Account next due date Wed, 27th Dec 2023 (165 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Christopher O.

Position: Director

Appointed: 01 March 2017

Fiona S.

Position: Director

Appointed: 01 March 2017

Philip L.

Position: Director

Appointed: 27 January 2017

Resigned: 01 March 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Christopher O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher O.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fiona S.

Notified on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip L.

Notified on 27 January 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-292019-03-292020-03-302021-03-302022-03-302023-03-31
Balance Sheet
Current Assets38 76588 916165 030189 757175 031463 897
Net Assets Liabilities16 62763 228108 068141 375148 65350 105
Other
Amount Specific Advance Or Credit Directors    1 032 
Amount Specific Advance Or Credit Made In Period Directors    1 032 
Amount Specific Advance Or Credit Repaid In Period Directors     1 032
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0002 0002 0003 0003 00014 772
Average Number Employees During Period  1111
Creditors22 12426 23256 87046 81314 249386 000
Fixed Assets1 9862 5441 9081 43140 91830 618
Net Current Assets Liabilities16 64162 684108 160142 944124 984420 259
Total Assets Less Current Liabilities18 62765 228110 068144 375165 902450 877

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 15th, March 2024
Free Download (5 pages)

Company search

Advertisements