This company is commonly known as Coates Bros Contractors Limited. The company was founded 25 years ago and was given the registration number 03748810. The firm's registered office is in KINGS LYNN. You can find them at Manor Farm Watlington Road, Runcton Holme, Kings Lynn, Norfolk. This company's SIC code is 81300 - Landscape service activities.
Name | : | COATES BROS CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03748810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Farm Watlington Road, Runcton Holme, Kings Lynn, Norfolk, PE33 0EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm, Watlington Road, Runcton Holme, Kings Lynn, PE33 0EJ | Secretary | 27 November 2004 | Active |
Manor Farm, Runcton Holme, Kings Lynn, PE33 0EJ | Director | 08 April 1999 | Active |
Manor Farm, Runcton Holme, Kings Lynn, PE33 0EJ | Director | 08 April 1999 | Active |
9 Stone Close, Watlington, Kings Lynn, PE33 0TE | Secretary | 08 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 April 1999 | Active |
The Grange 87 Downham Road, Watlington, Kings Lynn, PE33 0HT | Director | 16 August 1999 | Active |
The Grange, 87, Downham Road, Watlington, King's Lynn, PE33 0HT | Director | 16 August 1999 | Active |
The Grange 87 Downham Road, Watlington, Kings Lynn, PE33 0HT | Director | 16 August 1999 | Active |
The Grange, 87, Downham Road, Watlington, King's Lynn, PE33 0HT | Director | 16 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 April 1999 | Active |
Mr Timothy Charles Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Manor Farm, Watlington Road, Kings Lynn, PE33 0EJ |
Nature of control | : |
|
Mr Martyn Edward Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Manor Farm, Watlington Road, Kings Lynn, PE33 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Capital | Capital allotment shares. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.