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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH | Secretary | 24 October 1996 | Active |
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH | Director | 24 October 1996 | Active |
The Paddocks Newton Road, Swepstone, Coalville, LE67 2SH | Director | 24 October 1996 | Active |
9 Sycamore Avenue, Findern, Derby, DE65 6AT | Director | 24 October 1996 | Active |
9 Sycamore Avenue, Findern, Derby, DE65 6AT | Director | 24 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.