Background WavePink WaveYellow Wave

COEL PLUMBING AND MECHANICAL SERVICES LTD (10750881)

COEL PLUMBING AND MECHANICAL SERVICES LTD (10750881) is an active UK company. incorporated on 3 May 2017. with registered office in Sawston. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. COEL PLUMBING AND MECHANICAL SERVICES LTD has been registered for 8 years. Current directors include RUMBELOW, Alistair George, WILLIAMS, David John.

Company Number
10750881
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
Suite D South Cambridge Business Park, Sawston, CB22 3JH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
RUMBELOW, Alistair George, WILLIAMS, David John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COEL PLUMBING AND MECHANICAL SERVICES LTD

COEL PLUMBING AND MECHANICAL SERVICES LTD is an active company incorporated on 3 May 2017 with the registered office located in Sawston. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. COEL PLUMBING AND MECHANICAL SERVICES LTD was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10750881

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Suite D South Cambridge Business Park Babraham Road Sawston, CB22 3JH,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Share Issue
Jan 18
Director Joined
Feb 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 22
Director Left
Jul 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RUMBELOW, Alistair George

Active
South Cambridge Business Park, SawstonCB22 3JH
Born March 1967
Director
Appointed 26 Feb 2021

WILLIAMS, David John

Active
South Cambridge Business Park, SawstonCB22 3JH
Born July 1983
Director
Appointed 26 Feb 2021

BROWN, Daniel Robert

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born May 1967
Director
Appointed 03 May 2017
Resigned 26 Feb 2021

COOK, Neil Trevor

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born December 1962
Director
Appointed 03 May 2017
Resigned 03 Feb 2022

POWELL, Dean Adam

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born June 1971
Director
Appointed 08 Feb 2018
Resigned 19 Jul 2024

Persons with significant control

1

Cambridge Office Environments Ltd

Active
South Cambridge Business Park, SawstonCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Capital Alter Shares Consolidation
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2017
NEWINCIncorporation