UKBizDB.co.uk

COATES BROS CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Manor Farm Watlington Road, Runcton Holme, Kings Lynn, Norfolk, PE33 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Watlington Road, Runcton Holme, Kings Lynn, PE33 0EJ

Secretary27 November 2004Active
Manor Farm, Runcton Holme, Kings Lynn, PE33 0EJ

Director08 April 1999Active
Manor Farm, Runcton Holme, Kings Lynn, PE33 0EJ

Director08 April 1999Active
9 Stone Close, Watlington, Kings Lynn, PE33 0TE

Secretary08 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 1999Active
The Grange 87 Downham Road, Watlington, Kings Lynn, PE33 0HT

Director16 August 1999Active
The Grange, 87, Downham Road, Watlington, King's Lynn, PE33 0HT

Director16 August 1999Active
The Grange 87 Downham Road, Watlington, Kings Lynn, PE33 0HT

Director16 August 1999Active
The Grange, 87, Downham Road, Watlington, King's Lynn, PE33 0HT

Director16 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Accounts

Change account reference date company previous shortened.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.