COATECH LIMITED
Status | ACTIVE |
Company No. | 02680485 |
Category | Private Limited Company |
Incorporated | 23 Jan 1992 |
Age | 32 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COATECH LIMITED is an active private limited company with number 02680485. It was incorporated 32 years, 4 months, 9 days ago, on 23 January 1992. The company address is Unit 4 Bridge Business Park Unit 4 Bridge Business Park, Rhyl, LL18 2QA, Denbighshire, Wales.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Capital cancellation shares
Date: 13 Sep 2023
Action Date: 15 Jun 2023
Category: Capital
Type: SH06
Date: 2023-06-15
Capital : 40 GBP
Documents
Capital return purchase own shares
Date: 13 Sep 2023
Category: Capital
Type: SH03
Documents
Capital statement capital company with date currency figure
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Capital
Type: SH19
Date: 2023-07-25
Capital : 40 GBP
Documents
Legacy
Date: 14 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/06/23
Documents
Resolution
Date: 14 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-15
Psc name: Yvonne Patricia Shufflebotham
Documents
Termination secretary company with name termination date
Date: 11 Jul 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-16
Officer name: Yvonne Patricia Shufflebotham
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Shufflebotham
Termination date: 2023-06-16
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Yvonne Patricia Shufflebotham
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Alan Shufflebotham
Cessation date: 2023-06-15
Documents
Appoint person secretary company with name date
Date: 11 Jul 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emma Louise Shufflebotham
Appointment date: 2023-06-16
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-15
Psc name: Mathew James Shufflebotham
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Shufflebotham
Notification date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Patricia Shufflebotham
Change date: 2022-01-10
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-10
Officer name: Mr David Alan Shufflebotham
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew James Shufflebotham
Change date: 2022-01-10
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-10
Officer name: Miss Emma Louise Shufflebotham
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Yvonne Patricia Shufflebotham
Change date: 2020-03-06
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew James Shufflebotham
Change date: 2020-02-25
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Miss Emma Louise Shufflebotham
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Mrs Yvonne Patricia Shufflebotham
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Shufflebotham
Change date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Mr Mathew James Shufflebotham
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-18
Officer name: Miss Emma Louise Shufflebotham
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-31
Documents
Capital allotment shares
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Mortgage satisfy charge full
Date: 15 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
Old address: Unit 4 Bridge Business Park Marsh Road Rhyl Denbighshire LL18 2QA
New address: Unit 4 Bridge Business Park Marsh Road Rhyl Denbighshire LL18 2QA
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: Unit 4 Bridge Business Park Marsh Road Rhyl Denbighshire LL18 2QA
Change date: 2015-03-10
Old address: Fron Deg Ffordd Penrhwylfa Meliden,Prestatyn Denbighshire LL19 8HL
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2015
Action Date: 29 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-29
Charge number: 026804850006
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-22
Charge number: 026804850005
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026804850004
Charge creation date: 2014-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2014
Action Date: 15 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-15
Charge number: 026804850003
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew James Shufflebotham
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Louise Shufflebotham
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 24 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/97; no change of members
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
150 A JUNCTION ROAD,ANDOVER,SP10 3JF
Number: | 09587701 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BASSETT CRESCENT WEST,SOUTHAMPTON,SO16 7EB
Number: | 09243307 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOGIC MH NEW WHITEWAY WORKS, FOSSE CROSS INDUSTRIAL ESTATE,CHELTENHAM,GL54 4NW
Number: | 03440654 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LAW PLACE NERSTON INDUSTRIAL ESTATE,GLASGOW,G74 4QL
Number: | SC501913 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 08610681 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11305004 |
Status: | ACTIVE |
Category: | Private Limited Company |