UKBizDB.co.uk

COALVILLE COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Coalville Commercial Services Limited. The company was founded 27 years ago and was given the registration number 03268158. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COALVILLE COMMERCIAL SERVICES LIMITED
Company Number:03268158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH

Secretary24 October 1996Active
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH

Director24 October 1996Active
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH

Director24 October 1996Active
9 Sycamore Avenue, Findern, Derby, DE65 6AT

Director24 October 1996Active
9 Sycamore Avenue, Findern, Derby, DE65 6AT

Director24 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 October 1996Active

People with Significant Control

Mrs Susan Lyn Thompson
Notified on:24 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Paddocks, Newton Road, Coalville, England, LE67 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Ann Vest
Notified on:24 October 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:9, Sycamore Avenue, Derby, England, DE65 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Mark Vest
Notified on:24 October 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:9, Sycamore Avenue, Derby, England, DE65 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Paul Thompson
Notified on:24 October 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Paddocks, Newton Road, Coalville, England, LE67 2SH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.