20 Coombe Road Wsm (maintenance) Company Limited WESTON-SUPER-MARE


Founded in 1982, 20 Coombe Road Wsm (maintenance) Company, classified under reg no. 01684767 is an active company. Currently registered at 37 Westbrook Road BS22 8JY, Weston-super-mare the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Petar P., Brendan R. and Andrew G. and others. In addition one secretary - Andrew G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

20 Coombe Road Wsm (maintenance) Company Limited Address / Contact

Office Address 37 Westbrook Road
Town Weston-super-mare
Post code BS22 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684767
Date of Incorporation Tue, 7th Dec 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Petar P.

Position: Director

Appointed: 20 August 2016

Andrew G.

Position: Secretary

Appointed: 01 February 2014

Brendan R.

Position: Director

Appointed: 01 August 2013

Andrew G.

Position: Director

Appointed: 07 March 2007

Nicholas E.

Position: Director

Appointed: 02 April 2001

Mary M.

Position: Secretary

Resigned: 01 October 1993

Mary M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 12 December 2013

Nicholas E.

Position: Secretary

Appointed: 17 August 2002

Resigned: 01 September 2003

Dawn M.

Position: Director

Appointed: 15 August 2002

Resigned: 01 December 2006

Jamie N.

Position: Director

Appointed: 08 August 2000

Resigned: 06 September 2016

Ian B.

Position: Director

Appointed: 27 October 1997

Resigned: 30 May 2001

Nicholas H.

Position: Secretary

Appointed: 23 November 1996

Resigned: 01 July 2002

Deborah H.

Position: Director

Appointed: 27 April 1995

Resigned: 12 November 1997

James E.

Position: Secretary

Appointed: 01 October 1993

Resigned: 23 November 1996

James E.

Position: Director

Appointed: 08 June 1992

Resigned: 23 March 2001

John C.

Position: Director

Appointed: 14 June 1991

Resigned: 30 June 2000

Nicholas H.

Position: Director

Appointed: 14 June 1991

Resigned: 01 July 2002

Mary M.

Position: Director

Appointed: 14 June 1991

Resigned: 27 April 1995

Nellie E.

Position: Director

Appointed: 14 June 1991

Resigned: 23 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444     
Balance Sheet
Current Assets1 3261 1408361 4331 9719051 2491 506
Net Assets Liabilities  444444
Net Assets Liabilities Including Pension Asset Liability444     
Reserves/Capital
Shareholder Funds444     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  206212218224230249
Creditors  8721 4591 9939341 2891 548
Net Current Assets Liabilities504304210216222228234253
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal237235246242244257274295
Total Assets Less Current Liabilities504304210216222228234253
Accruals Deferred Income500300206     
Creditors Due Within One Year1 0591 071872     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search