UKBizDB.co.uk

COATER SALES & SERVICE LIMITED

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

This company is commonly known as Coater Sales & Service Limited. The company was founded 17 years ago and was given the registration number 05981572. The firm's registered office is in LEEDS. You can find them at Unit 3 Westfield Industrial Estate Kirk Lane, Yeadon, Leeds, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:COATER SALES & SERVICE LIMITED
Company Number:05981572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 Westfield Industrial Estate Kirk Lane, Yeadon, Leeds, England, LS19 7LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Smithy Lane, Leeds, England, LS16 7LX

Director03 September 2018Active
Suite 15, Kirkfield Commercial Centre, Kirk Lane, Leeds, United Kingdom, LS19 7LX

Secretary07 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2006Active
Suite 15, Kirkfield Commercial Centre, Kirk Lane, Leeds, United Kingdom, LS19 7LX

Director07 December 2006Active
Suite 15, Kirkfield Commercial Centre, Kirk Lane, Leeds, United Kingdom, LS19 7LX

Director07 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 October 2006Active

People with Significant Control

Rushforth Engineering Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:Unit 3 Westfield Industrial Estate, Kirk Lane, Leeds, England, LS19 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Veale
Notified on:01 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Unit 3 Westfield Industrial Estate, Kirk Lane, Leeds, England, LS19 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hatton
Notified on:01 June 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Unit 3 Westfield Industrial Estate, Kirk Lane, Leeds, England, LS19 7LX
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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.