UKBizDB.co.uk

COATS GROUP PLC

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

This company is commonly known as Coats Group Plc. The company was founded 115 years ago and was given the registration number 00103548. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COATS GROUP PLC
Company Number:00103548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Secretary18 September 2014Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director10 April 2015Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 December 2020Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director02 March 2015Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 November 2023Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 December 2017Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 September 2022Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 October 2016Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director02 March 2015Active
4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS

Director01 October 2020Active
78, Pall Mall, London, England, SW1Y 5ES

Secretary01 October 2009Active
10 Ashvale Close, Nailsea, Bristol, BS48 1QH

Secretary-Active
The Old Stables, Empingham Road, Ketton, PE9 3RP

Secretary13 December 2002Active
10, Margaret Street, London, England, W1W 8RL

Corporate Secretary13 June 2014Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director22 September 2010Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director16 April 2014Active
The Firs, Spetchley Road, Worcester, WR5 2NL

Director-Active
14 Walnut Court, St Marys Gate, London, W8 5UB

Director13 December 2002Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director04 July 2016Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director13 December 2002Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director22 September 2010Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director20 February 2014Active
45 Victor Avenue, Picnic Point, New South Wales, Australia,

Director13 December 2002Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 March 2018Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director02 March 2015Active
First Floor Times Place, 45 Pall Mall, London, SW1Y 5GP

Director13 December 2002Active
Walls Farm Stoughton Road, Stoughton, Wedmore, BS28 4PP

Director-Active
Westways, Tintagel Road Finchampstead, Wokingham, RG40 3JJ

Director26 September 1994Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director02 March 2015Active
Suite 7, Level 9, 66 Hunter Street, Sydney, Australia, 2000

Director22 September 2010Active
First Floor Times Place, 45 Pall Mall, London, SW1Y 5GP

Director28 May 2009Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director07 November 2022Active
48 Oakdale Road, Downend, Bristol, BS16 6EA

Director12 July 1996Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director19 January 2012Active
The Old Barn Cottage Lane, Shottery, Stratford Upon Avon, CV37 9HH

Director12 March 1993Active

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

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-20Address

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

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-06-16Accounts

Accounts with accounts type group.

Download
2023-05-27Resolution

Resolution.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-03Address

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

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-14Accounts

Accounts with accounts type group.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.