UKBizDB.co.uk

COATES CARPENTRY & BUILDING LIMITED

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

This company is commonly known as Coates Carpentry & Building Limited. The company was founded 6 years ago and was given the registration number 11373030. The firm's registered office is in ASHFORD. You can find them at Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COATES CARPENTRY & BUILDING LIMITED
Company Number:11373030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England, TW15 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwells Associates Ltd, 54a Church Road, Ashford, United Kingdom, TW15 2TS

Director01 June 2019Active
54a Church Road, Ashford, England, TW15 2TS

Director01 December 2020Active
54a Church Road, Ashford, United Kingdom, TW15 2TS

Director21 May 2018Active
Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS

Director21 May 2018Active

People with Significant Control

Mr Ben Hall
Notified on:01 December 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:54a Church Road, Ashford, England, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Coates
Notified on:01 April 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Hall
Notified on:21 May 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Coates
Notified on:21 May 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Accounts

Change account reference date company current shortened.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.