UKBizDB.co.uk

COATS LIMITED

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

This company is commonly known as Coats Limited. The company was founded 21 years ago and was given the registration number 04620973. 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 LIMITED
Company Number:04620973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 December 2023
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
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Secretary17 September 2014Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 March 2021Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

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

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

Director01 August 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director01 December 2014Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary01 July 2004Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Secretary16 August 2006Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary16 June 2005Active
The Old Stables, Empingham Road, Ketton, PE9 3RP

Secretary20 December 2002Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Secretary31 March 2012Active
Beechwood House, Ashley Kings Somborne, Stockbridge, SO20 6RH

Secretary05 June 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary18 December 2002Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director09 December 2010Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director02 January 2014Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 August 2016Active
18 River House, The Terrace Barnes, London, SW13 0NR

Director21 January 2003Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director20 October 2011Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director01 September 2013Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director31 December 2009Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director31 December 2009Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director28 May 2004Active
14 Kenneth Crescent, Willesden Green, London, NW2 4PT

Director20 December 2002Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director19 February 2015Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director02 June 2011Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director02 April 2012Active
16 Trevor Place, London, SW7 1LB

Director27 February 2003Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director13 June 2011Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director27 September 2019Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director02 July 2003Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director16 August 2011Active
The Old Stables, Empingham Road, Ketton, PE9 3RP

Director20 December 2002Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director04 May 2004Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director01 June 2013Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director04 February 2003Active

People with Significant Control

Coats Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.