COATS INDUSTRIAL THREAD LIMITED

The Pavilions The Pavilions, Bristol, BS13 8FD, England
StatusACTIVE
Company No.00332517
CategoryPrivate Limited Company
Incorporated13 Oct 1937
Age86 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

COATS INDUSTRIAL THREAD LIMITED is an active private limited company with number 00332517. It was incorporated 86 years, 7 months, 1 day ago, on 13 October 1937. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.



Company Fillings

Memorandum articles

Date: 05 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Arif Kermalli

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Oaten

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Reade

Termination date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coats Group Finance Company Limited

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England

Change date: 2022-10-03

New address: The Pavilions Bridgwater Road Bristol BS13 8FD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Robert Charles Mann

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Kuen Chiang

Termination date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wai Kuen Chiang

Change date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coats Patons Limited

Termination date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Kidd

Appointment date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-12

Psc name: Coats Group Finance Company Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Old address: 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wai Kuen Chiang

Change date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wai Kuen Chiang

Appointment date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Rajiv Sharma

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coats Group Finance Company Limited

Notification date: 2017-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-16

Psc name: Coats Plc

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-06

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Paul Anthony Forman

Documents

View document PDF

Legacy

Date: 12 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-12-12

Documents

View document PDF

Legacy

Date: 12 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/12/16

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Rohan Taylor

Termination date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Richard David Howes

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Sharma

Change date: 2016-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mr Kevin Rohan Taylor

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Frazer Jackson Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Reade

Appointment date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Timothy Patrick Saunt

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Norman

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Coats Patons Limited

Change date: 2012-07-02

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-07-02

Officer name: Coats Patons Limited

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Bevan

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howes

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Colhoun Norman

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Bevan

Change date: 2011-08-01

Documents

View document PDF

Legacy

Date: 28 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Sharma

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frazer Jackson Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Patrick Saunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Coats Patons Limited

Change date: 2010-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Coats Patons Limited

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Gursahani

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Forman

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Forman

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Forman

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smithyman

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Smithyman

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Colhoun Norman

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Deepak Shamdas Gursahani

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Roger Bevan

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Resolution

Date: 02 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard calhoun norman

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed deepak shamdas gursahani

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tootal thread LIMITED\certificate issued on 24/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 14 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CRAIG RODDY LTD

1 BARROWSHAW CLOSE,MANCHESTER,M28 0GF

Number:10608734
Status:ACTIVE
Category:Private Limited Company

DR. HOMES LONDON LTD

29 BROADLANDS ROAD,BROMLEY,BR1 5DE

Number:08252577
Status:ACTIVE
Category:Private Limited Company

KAW INSPECTION SERVICES LTD

1 CADHAM COURT,GLENROTHES,KY7 6PH

Number:SC613107
Status:ACTIVE
Category:Private Limited Company
Number:IP25555R
Status:ACTIVE
Category:Industrial and Provident Society

NOISE BOYS INTERNATIONAL LIMITED

GROUND FLOOR,LONDON,NW1 8NL

Number:11966509
Status:ACTIVE
Category:Private Limited Company

THE SAINT GROUP UK LIMITED

4 BRINKWORTH WAY PRINCE EDWARD ROAD,LONDON,E9 5JX

Number:11311726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source