COATMAKERS OF YORK LTD

5a The Crescent, York, YO24 1AW, England
StatusACTIVE
Company No.11820849
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

COATMAKERS OF YORK LTD is an active private limited company with number 11820849. It was incorporated 5 years, 2 months, 27 days ago, on 12 February 2019. The company address is 5a The Crescent, York, YO24 1AW, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Michael Jason Gabriel

Appointment date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Roger Clive Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Smawith Hessay Lane Rufforth York YO23 3QQ United Kingdom

New address: 5a the Crescent York YO24 1AW

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Roger Clive Atkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 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: 22 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Atkinson

Notification date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Roger Clive Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Gary Newbold

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Gary Newbold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRU ANDRIES LIMITED

12 BEESTON COURTS,BASILDON,SS15 5FP

Number:10983152
Status:ACTIVE
Category:Private Limited Company

BIAS DEVELOPMENT LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07163288
Status:ACTIVE
Category:Private Limited Company

HARINAM LIMITED

24 WHITEHEATH AVENUE,RUISLIP,HA4 7PS

Number:11917177
Status:ACTIVE
Category:Private Limited Company

PATELMO LIMITED

5 FAIRFIELD ROAD,BIRMINGHAM,B63 4PT

Number:04867675
Status:ACTIVE
Category:Private Limited Company

PENDON MUSEUM SALES LIMITED

PENDON MUSEUM,ABINGDON,OX14 4QD

Number:01251264
Status:ACTIVE
Category:Private Limited Company

STEPHEN BRISTO LIMITED

37 ST. FRANCIS WAY,GREAT YARMOUTH,NR30 1PE

Number:10107653
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