This company is commonly known as Coal Products Limited. The company was founded 51 years ago and was given the registration number 01102042. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | COAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01102042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 10 March 2010 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 04 April 2024 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 08 May 1996 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | - | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 01 May 1995 | Active |
Banstead Down Chorleywood Road, Rickmansworth, WD3 4EH | Director | - | Active |
Mill Lane, Mill Lane, Wingerworth, Chesterfield, S42 6NG | Director | 10 March 2010 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 10 March 2010 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 02 February 1995 | Active |
Coverts Edge, Woodsway, Oxshott, KT22 0ND | Director | - | Active |
New House Hall Gate, Diseworth, Derby, DE74 2QJ | Director | 06 July 1992 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 02 February 1995 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | - | Active |
42 Whellock Road, London, W4 1DZ | Director | 28 September 1993 | Active |
178, Raymoth Lane, Worksop, S81 7DY | Director | 29 February 2008 | Active |
Hetton Lawn, Cudnall Street Charlton Kings, Cheltenham, GL53 3HM | Director | - | Active |
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF | Director | 29 February 2008 | Active |
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF | Director | 08 March 2002 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 02 February 1995 | Active |
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB | Director | - | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 19 March 2004 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
Oaktrees 6 Heath Avenue, Mansfield, NG18 3EU | Director | 17 April 1992 | Active |
4 Nan Gells Hill, Borehill, Matlock, S42 6QW | Director | - | Active |
Meadow House, 25 Summer Lane, Wirksworth, DE4 4EB | Director | 19 October 1992 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 13 November 2007 | Active |
6 Hawthorne Way, Edwinstowe, Mansfield, NG21 9JR | Director | 09 June 1992 | Active |
10 St Marys Walk, Jacksdale, Nottingham, NG16 5LN | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 31 October 2007 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 02 February 1995 | Active |
Mr Julian Mash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, St. James's Street, London, England, SW1A 1LA |
Nature of control | : |
|
Sg Hambros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 8 St. James's Square, London, England, SW1Y 4JU |
Nature of control | : |
|
Cpl Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Change of name | Certificate change of name company. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.