Company NameBycombe Limited
DirectorRui Martins
Company StatusActive
Company Number01974528
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Rui Martins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 April 2014(28 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 37 Chessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
Director NamePatricia Grace Peacock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address60 Downside Road
Sutton
Surrey
SM2 5HP
Director NameStephen Graham Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 November 2015)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address30 West Hill
Epsom
Surrey
KT19 8JD
Secretary NamePatricia Grace Peacock
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address60 Downside Road
Sutton
Surrey
SM2 5HP
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed08 December 2000(14 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2009)
RoleSecretary
Correspondence Address19 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY

Location

Registered AddressSuite 37 Chessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alan Roger Fairlie
33.33%
Ordinary
2 at £1Rui Tavares Martins
33.33%
Ordinary
2 at £1Stephen Graham Wright
33.33%
Ordinary

Financials

Year2014
Net Worth£47,006
Cash£31,388
Current Liabilities£8,729

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 February 2016Termination of appointment of Stephen Graham Wright as a director on 5 November 2015 (1 page)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(3 pages)
9 February 2016Termination of appointment of Stephen Graham Wright as a director on 5 November 2015 (1 page)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Appointment of Mr Rui Martins as a director on 22 April 2014 (2 pages)
6 June 2014Appointment of Mr Rui Martins as a director on 22 April 2014 (2 pages)
2 June 2014Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2 June 2014 (1 page)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(3 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 11 September 2013 (1 page)
17 January 2013Director's details changed for Stephen Graham Wright on 17 December 2012 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Stephen Graham Wright on 17 December 2012 (2 pages)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 6
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 6
(3 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stephen Graham Wright on 31 December 2009 (2 pages)
6 May 2010Director's details changed for Stephen Graham Wright on 31 December 2009 (2 pages)
6 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Lorna Slyfield as a secretary (1 page)
29 April 2010Termination of appointment of Lorna Slyfield as a secretary (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
8 February 2006Return made up to 31/12/05; full list of members (5 pages)
8 February 2006Return made up to 31/12/05; full list of members (5 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 July 2005Registered office changed on 06/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
6 July 2005Registered office changed on 06/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
18 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (12 pages)
12 October 1999Full accounts made up to 30 June 1999 (12 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 30 June 1998 (12 pages)
16 September 1998Full accounts made up to 30 June 1998 (12 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Full accounts made up to 30 June 1997 (12 pages)
23 October 1997Full accounts made up to 30 June 1997 (12 pages)
6 March 1997Registered office changed on 06/03/97 from: 52 throwley way sutton surrey SM1 4BF (1 page)
6 March 1997Registered office changed on 06/03/97 from: 52 throwley way sutton surrey SM1 4BF (1 page)
5 March 1997Registered office changed on 05/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
5 March 1997Registered office changed on 05/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Full accounts made up to 30 June 1996 (13 pages)
20 October 1996Full accounts made up to 30 June 1996 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 30 June 1995 (13 pages)
2 January 1996Full accounts made up to 30 June 1995 (13 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 January 1986Certificate of incorporation (1 page)
2 January 1986Certificate of incorporation (1 page)