UKBizDB.co.uk

COAL FACE DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coal Face Development Limited. The company was founded 16 years ago and was given the registration number 06430005. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 70 Jesmond Road West, , Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COAL FACE DEVELOPMENT LIMITED
Company Number:06430005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:70 Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director31 January 2017Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director31 January 2017Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Secretary19 November 2007Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director30 July 2018Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director19 November 2007Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director01 January 2012Active
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ

Director01 January 2012Active
28 Trinity Courtyard, St Peters Basin, Newcastle, NE6 1TS

Director19 November 2007Active
23 Redemarsh, Leam Lane, Gateshead, NE10 8PR

Director19 November 2007Active

People with Significant Control

Mr Stephen Michael Drummond
Notified on:31 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:70, Jesmond Road West, Newcastle Upon Tyne, England, NE2 4PQ
Nature of control:
  • Significant influence or control
Mrs Julie Drummond
Notified on:31 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:70, Jesmond Road West, Newcastle Upon Tyne, England, NE2 4PQ
Nature of control:
  • Significant influence or control
Drummond Central Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:70, Jesmond Road West, Newcastle Upon Tyne, England, NE2 4PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:S20 Toffee Factory, Lower Steenburg's Yard, Newcastle Upon Tyne, NE1 2DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-11Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control without name date.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.