Background WavePink WaveYellow Wave

D.J. NURCOMBE SERVICES LTD (06769114)

D.J. NURCOMBE SERVICES LTD (06769114) is an active UK company. incorporated on 9 December 2008. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. D.J. NURCOMBE SERVICES LTD has been registered for 17 years. Current directors include NURCOMBE, David James.

Company Number
06769114
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
. St. Cleres Hall Pit, Chelmsford, CM3 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
NURCOMBE, David James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J. NURCOMBE SERVICES LTD

D.J. NURCOMBE SERVICES LTD is an active company incorporated on 9 December 2008 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. D.J. NURCOMBE SERVICES LTD was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06769114

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CHARLES ASH LTD
From: 9 December 2008To: 31 January 2018
Contact
Address

. St. Cleres Hall Pit Danbury Chelmsford, CM3 4AR,

Previous Addresses

C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF
From: 23 December 2011To: 31 January 2018
C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 6 December 2010To: 23 December 2011
Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA
From: 9 December 2008To: 6 December 2010
Timeline

7 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NURCOMBE, David James

Active
St. Cleres Hall Pit, ChelmsfordCM3 4AR
Born June 1946
Director
Appointed 18 Jan 2018

BELGRAVIA SECRETARIAL SERVICES LTD

Resigned
Central Chambers, BenfleetSS7 2RF
Corporate secretary
Appointed 09 Dec 2008
Resigned 07 Jan 2011

TAYLOR, Peter

Resigned
227 London Road, HadleighSS7 2RF
Born May 1961
Director
Appointed 09 Dec 2008
Resigned 18 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
12 - 16 Lionel Road, Canvey IslandSS8 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr David James Nurcombe

Ceased
St. Cleres Hall Pit, ChelmsfordCM3 4AR
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2018
Ceased 13 Mar 2020

Mrs Karen Taylor

Ceased
227 London Road, HadleighSS7 2RF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mr Peter David Taylor

Ceased
227 London Road, HadleighSS7 2RF
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Incorporation Company
9 December 2008
NEWINCIncorporation