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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA | Secretary | 16 June 2023 | Active |
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA | Director | 05 April 2013 | Active |
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA | Director | 05 April 2013 | Active |
Unit 4, Bridge Business Park, Marsh Road, Rhyl, Wales, LL18 2QA | Secretary | 23 January 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 20 January 1992 | Active |
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA | Director | 23 January 1992 | Active |
11 Gronant Road, Prestatyn, LL19 9DT | Director | 01 July 1993 | Active |
Coatech Ltd, Unit 4, Bridge Business Park, Rhyl, Wales, LL18 2QA | Director | 23 January 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Capital | Capital cancellation shares. | Download |
2023-09-13 | Capital | Capital return purchase own shares. | Download |
2023-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-14 | Insolvency | Legacy. | Download |
2023-07-14 | Resolution | Resolution. | Download |
2023-07-14 | Capital | Legacy. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Officers | Appoint person secretary company with name date. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.