UKBizDB.co.uk

COATES WOOD LIMITED

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

This company is commonly known as Coates Wood Limited. The company was founded 9 years ago and was given the registration number 09202355. The firm's registered office is in NEWCASTLE. You can find them at 9 Brindley Court Lymedale Business Park, Dalewood Road, Newcastle, Staffs. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COATES WOOD LIMITED
Company Number:09202355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Brindley Court Lymedale Business Park, Dalewood Road, Newcastle, Staffs, United Kingdom, ST5 9QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Brindley Court, Lymedale Business Park, Dalewood Road, Newcastle, United Kingdom, ST5 9QA

Director03 September 2014Active
9 Brindley Court, Lymedale Business Park, Dalewood Road, Newcastle, United Kingdom, ST5 9QA

Director03 September 2014Active
9 Brindley Court, Lymedale Business Park, Dalewood Road, Newcastle, United Kingdom, ST5 9QA

Director03 September 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 September 2014Active

People with Significant Control

Mr David Norris Brookes
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Brindley Court, Lymedale Business Park, Newcastle, United Kingdom, ST5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Cornes
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Brindley Court, Lymedale Business Park, Newcastle, United Kingdom, ST5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Edward Thornhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:9 Brindley Court, Lymedale Business Park, Newcastle, United Kingdom, ST5 9QA
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 (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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-02-03Resolution

Resolution.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

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

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Officers

Change person director company with change date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.