About

Registered Number: 05852772
Date of Incorporation: 20/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 73 York Street, Heywood, Lancashire, OL10 4NR

 

Established in 2006, Gombi Ltd has its registered office in Heywood, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Jozsa, Orsolya, Khaliq, Maria Yasmin, Smith, Neil, Davids, Paul, Mahmood, Ayisha Naomi, Mahmood, Zafer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDS, Paul 01 July 2009 01 July 2012 1
MAHMOOD, Ayisha Naomi 01 July 2014 01 July 2020 1
MAHMOOD, Zafer 20 June 2006 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JOZSA, Orsolya 01 July 2012 - 1
KHALIQ, Maria Yasmin 20 June 2006 05 December 2007 1
SMITH, Neil 01 July 2009 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH01 - Change of particulars for director 24 July 2020
PSC04 - N/A 24 July 2020
PSC01 - N/A 21 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
PSC07 - N/A 14 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 07 March 2019
RESOLUTIONS - N/A 18 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 07 March 2017
RESOLUTIONS - N/A 10 January 2017
CS01 - N/A 19 December 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 July 2014
CERTNM - Change of name certificate 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 July 2013
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 18 September 2012
CERTNM - Change of name certificate 26 July 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 06 July 2012
CERTNM - Change of name certificate 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 21 June 2007
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.