Warning: file_put_contents(c/41fa36ee13fdc88057c837214691dd2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coe Group Limited, OX14 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COE GROUP LIMITED

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

This company is commonly known as Coe Group Limited. The company was founded 111 years ago and was given the registration number 00128467. The firm's registered office is in ABINGDON. You can find them at C/o Thruvision 121, Olympic Avenue, Milton, Abingdon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COE GROUP LIMITED
Company Number:00128467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1913
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Thruvision 121, Olympic Avenue, Milton, Abingdon, England, OX14 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary20 September 2010Active
1, More London Place, London, SE1 2AF

Director20 September 2010Active
1, More London Place, London, SE1 2AF

Director01 November 2017Active
Flat 3 73 Holland Park, London, W11 3SL

Secretary26 February 1996Active
1 Newnham Manor, Crowmarsh Gifford, Wallingford, OX10 8EH

Secretary26 May 1998Active
Pijlstraat 1d, 1411 Re Naarden-Vesting, The Netherlands,

Secretary28 September 1998Active
66 Deanhill Court, Upper Richmond Road, London, SW14 7DL

Secretary18 December 1996Active
66, The Fairway, Leeds, LS17 7PD

Secretary21 September 2004Active
66, The Fairway, Leeds, LS17 7PD

Secretary28 May 2003Active
250 Henwood Lane, Catherine De Barnes, Solihull, B91 2SY

Secretary-Active
5 Backhouse Lane, Woolley, Wakefield, WF4 2LB

Secretary05 March 2007Active
9 The Moorings, Harrogate Road, Leeds, LS17 8EN

Secretary16 July 2003Active
12a Penzance Place, London, W11 4PA

Secretary26 June 2001Active
22a Launceston Place, London, W8 5RL

Director15 August 1995Active
21 Clapham Common West Side, London, SW4 9AN

Director31 October 2006Active
Willemslaan 12, Bussum, Netherlands, 1406 LW

Director18 December 1996Active
12 Goodwood Close, Roby Grange, Liverpool, L36 4QL

Director26 September 1994Active
39 Royal Crescent, London, W11 4SN

Director26 February 1996Active
3 Redcliffe Place, London, SW10 9DB

Director17 January 2000Active
The Malt House Evesham Road, Cookhill, Alcester, B49 5LJ

Director18 December 1996Active
Stillingfleet Lodge, Stillingfleet, York, YO19 6HP

Director28 May 2003Active
Voerhoek 29, Tervuren, Belgium,

Director17 April 2000Active
C/O Digital Barriers, 121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA

Director20 September 2010Active
Pijlstraat 1d, 1411 Re Naarden-Vesting, The Netherlands,

Director18 December 1996Active
Woodstock, Thorpe Lane, Leeds, LS20 8LE

Director18 March 2008Active
Brusselselann 8, 2587, Ah Den Haag, The Netherlands,

Director18 December 1996Active
23 The Chase, Wylde Green, Sutton Coldfield, B76 1JS

Director26 August 1994Active
24, Cornhill, London, EC3V 3ND

Director18 September 2006Active
2 Rue De Villesexel, Paris, France, FOREIGN

Director17 April 2000Active
66, The Fairway, Leeds, LS17 7PD

Director28 May 2003Active
250 Henwood Lane, Catherine De Barnes, Solihull, B91 2SY

Director-Active
1-2, Hatfields, London, England, SE1 9PG

Director12 December 2011Active
5 Backhouse Lane, Woolley, Wakefield, WF4 2LB

Director20 February 2007Active
6 Cambridge Place, London, W8 5PB

Director21 August 1997Active
16, Park Avenue, Thackley, Bradford, BD10 0RJ

Director28 May 2003Active

People with Significant Control

Thruvision Group Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:121, Olympic Avenue, Abingdon, England, OX14 4SA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-23Address

Move registers to sail company with new address.

Download
2021-12-23Address

Change sail address company with old address new address.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Capital

Capital statement capital company with date currency figure.

Download
2020-11-13Capital

Legacy.

Download
2020-11-13Insolvency

Legacy.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-08-20Address

Change sail address company with old address new address.

Download
2018-07-19Address

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

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.