This company is commonly known as Coffey Construction Limited. The company was founded 35 years ago and was given the registration number 02267214. The firm's registered office is in ST. HELENS. You can find them at Unit 107 Mere Grange Elton Head Road, Leaside, St. Helens, Merseyside. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | COFFEY CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02267214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 107 Mere Grange Elton Head Road, Leaside, St. Helens, Merseyside, England, WA9 5GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF | Secretary | 02 October 2015 | Active |
Ballynacloghy, Maree, Oranmore, Ireland, | Director | 28 November 1999 | Active |
13 Tearmann Eala, Ballyloughane Road, Renmore, Ireland, | Director | 02 October 2015 | Active |
Corribview, Lumnigh, Corandulla, Ireland, | Director | 28 November 1999 | Active |
Ballynagran, Craughwell, Galway, Ireland, | Director | 09 December 2015 | Active |
Castlewood House, Athenry, Ireland, IRISH | Secretary | - | Active |
Newtown, Kilcolgan, | Director | - | Active |
Corrib View, Luimnagh, Corrandulla, Ireland, | Director | 02 October 2015 | Active |
Castlewood House, Athenry, Ireland, IRISH | Director | - | Active |
13 Tearmann Eala, Renmore, Ireland, | Director | 03 April 2012 | Active |
Raheen House, Athenry, Co. Galway, Ireland, IRISH | Director | - | Active |
23 Thackeray House, Herbrand Street, London, WC1N 1HN | Director | 01 February 2007 | Active |
4 Monica Court, Village Road, Enfield, EN1 2LG | Director | 27 November 1998 | Active |
15 Queens Road, Enfield, EN1 1NE | Director | 11 February 2004 | Active |
3 Ormsby Close, Luton, LU1 3SN | Director | 02 March 1998 | Active |
23 Apsley Road, Oxford, OX2 7QX | Director | 01 July 2002 | Active |
53 York Road, New Barnet, Barnet, EN5 1LN | Director | 02 March 1998 | Active |
Simon Coffey | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF |
Nature of control | : |
|
Mr. Sean Coffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 13 Tearmann Eala, Ballyloughane Road, Renmore, Ireland, |
Nature of control | : |
|
Ms. Olivia Coffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Corrib View, Luimnagh, Corrandulla, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type group. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-10 | Capital | Capital name of class of shares. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type group. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type group. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Accounts | Accounts with accounts type group. | Download |
2018-06-26 | Officers | Change person secretary company with change date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.