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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 31 January 2017 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 31 January 2017 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Secretary | 19 November 2007 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 30 July 2018 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 19 November 2007 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 01 January 2012 | Active |
70, Jesmond Road West, Newcastle Upon Tyne, United Kingdom, NE2 4PQ | Director | 01 January 2012 | Active |
28 Trinity Courtyard, St Peters Basin, Newcastle, NE6 1TS | Director | 19 November 2007 | Active |
23 Redemarsh, Leam Lane, Gateshead, NE10 8PR | Director | 19 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-11 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.