UKBizDB.co.uk

COATS INDUSTRIAL THREAD BRANDS LIMITED

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

This company is commonly known as Coats Industrial Thread Brands Limited. The company was founded 30 years ago and was given the registration number 02896429. 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 74990 - Non-trading company.

Company Information

Name:COATS INDUSTRIAL THREAD BRANDS LIMITED
Company Number:02896429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Corporate Secretary16 August 2006Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 February 1994Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 July 2005Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary31 March 1999Active
7 Old Hall Street, Macclesfield, SK10 2DT

Secretary15 March 1994Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Secretary30 October 1998Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director31 August 2001Active
The Shires, 20 Woodbank, Loosley Row, HP27 0TS

Director30 July 2004Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Director15 March 1994Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director01 March 1996Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
50 Marville Road, Fulham, London, SW6 7BD

Director31 March 1999Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF

Director10 June 2004Active
38 Boyn Hill Avenue, Maidenhead, SL6 4HA

Director31 March 2003Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director08 January 2015Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director13 September 2010Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Director31 March 1999Active
8 Penrith Avenue, Sale, M33 3FN

Director01 May 1998Active
7 Old Hall Street, Macclesfield, SK10 2DT

Director15 March 1994Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Director01 February 1995Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Corporate Director11 September 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 February 1994Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Corporate Director11 September 2006Active

People with Significant Control

Coats Industrial Thread Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Change of constitution

Statement of companys objects.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Change corporate director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.