UKBizDB.co.uk

COALIMP

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

This company is commonly known as Coalimp. The company was founded 17 years ago and was given the registration number 06085440. The firm's registered office is in LONDON. You can find them at Dalton House, 60 Windsor Avenue, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COALIMP
Company Number:06085440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Dalton House, 60 Windsor Avenue, London, SW19 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 60 Windsor Avenue, London, SW19 2RR

Secretary06 February 2007Active
Unit 7, The Courtyard, Stenson Road, Coalville, England, LE67 4JP

Director17 September 2020Active
Jera Global Markets Pte Ltd, Cardinal Place, 80 Victoria Street, London, England, SW1E 5JL

Director16 June 2020Active
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, England, DH7 8XL

Director16 June 2020Active
95, High Street, Clay Cross, Chesterfield, England, S45 9DZ

Director16 June 2020Active
Dalton House, 60 Windsor Avenue, London, SW19 2RR

Director06 February 2007Active
Hargreaves, West Terrace, Esh Winning, Durham, United Kingdom, DH7 9PT

Director10 June 2010Active
8 Middlegate Close, Barrow-Upon-Humber, DN19 7SR

Director23 March 2007Active
West Terrace, Esh Winning Industrial Estate, Esh Winning, Durham, England, DH7 9PT

Director14 September 2016Active
Castlecraig Business Park, Players Road, Stirling, Scotland, FK7 7SH

Director06 June 2013Active
Drax, Power Station, Drax, Selby, United Kingdom, YO8 8PH

Director01 June 2010Active
Redcarr House, Blairlogie, Stirling, FK9 5QE

Director06 February 2007Active
Compton House, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director04 June 2014Active
Peel Ports Group Ltd, 16 Robertson Street, Glasgow, Scotland, G2 8DS

Director04 June 2014Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director21 June 2012Active
24, Thomson Drive, Bearsden, Glasgow, United Kingdom, G61 3PA

Director25 June 2009Active
Elm House, 65, Cubbington Road, Leamington Spa, CV32 7AQ

Director06 March 2007Active
Humber International Terminal, West Haven Way, Immingham Dock, Immingham, England, DN40 2YD

Director14 June 2017Active
76, Lundhill Road, Wombwell, Barnsley, England, S73 0RJ

Director06 February 2007Active
2nd Floor Spinner Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director17 June 2016Active
Dock Office, Immingham Dock, Immingham, England, DN40 2LZ

Director27 June 2019Active

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.