UKBizDB.co.uk

COATECH LIMITED

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

This company is commonly known as Coatech Limited. The company was founded 32 years ago and was given the registration number 02680485. The firm's registered office is in RHYL. You can find them at Unit 4 Bridge Business Park, Marsh Road, Rhyl, Denbighshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COATECH LIMITED
Company Number:02680485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Bridge Business Park, Marsh Road, Rhyl, Denbighshire, Wales, LL18 2QA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA

Secretary16 June 2023Active
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA

Director05 April 2013Active
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA

Director05 April 2013Active
Unit 4, Bridge Business Park, Marsh Road, Rhyl, Wales, LL18 2QA

Secretary23 January 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 January 1992Active
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA

Director23 January 1992Active
11 Gronant Road, Prestatyn, LL19 9DT

Director01 July 1993Active
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA

Director23 January 1992Active

People with Significant Control

Miss Emma Louise Shufflebotham
Notified on:15 June 2023
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Wales
Address:Coatech Ltd, Unit 4, Rhyl, Wales, LL18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mathew James Shufflebotham
Notified on:15 June 2023
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:Wales
Address:Coatech Ltd, Unit 4, Rhyl, Wales, LL18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Shufflebotham
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Fron Deg, Ffordd Penrhwylfa, Prestatyn, United Kingdom, LL19 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Patricia Shufflebotham
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Fron Deg, Ffordd Penrhwylfa, Prestatyn, United Kingdom, LL19 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital cancellation shares.

Download
2023-09-13Capital

Capital return purchase own shares.

Download
2023-07-25Capital

Capital statement capital company with date currency figure.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-07-14Capital

Legacy.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.