UKBizDB.co.uk

COFFEY CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways
  • 42130 - Construction of bridges and tunnels

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Horton House, Exchange Flags, Liverpool, England, L2 3PF

Secretary02 October 2015Active
Ballynacloghy, Maree, Oranmore, Ireland,

Director28 November 1999Active
13 Tearmann Eala, Ballyloughane Road, Renmore, Ireland,

Director02 October 2015Active
Corribview, Lumnigh, Corandulla, Ireland,

Director28 November 1999Active
Ballynagran, Craughwell, Galway, Ireland,

Director09 December 2015Active
Castlewood House, Athenry, Ireland, IRISH

Secretary-Active
Newtown, Kilcolgan,

Director-Active
Corrib View, Luimnagh, Corrandulla, Ireland,

Director02 October 2015Active
Castlewood House, Athenry, Ireland, IRISH

Director-Active
13 Tearmann Eala, Renmore, Ireland,

Director03 April 2012Active
Raheen House, Athenry, Co. Galway, Ireland, IRISH

Director-Active
23 Thackeray House, Herbrand Street, London, WC1N 1HN

Director01 February 2007Active
4 Monica Court, Village Road, Enfield, EN1 2LG

Director27 November 1998Active
15 Queens Road, Enfield, EN1 1NE

Director11 February 2004Active
3 Ormsby Close, Luton, LU1 3SN

Director02 March 1998Active
23 Apsley Road, Oxford, OX2 7QX

Director01 July 2002Active
53 York Road, New Barnet, Barnet, EN5 1LN

Director02 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Address

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

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type group.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Accounts

Accounts with accounts type group.

Download
2018-06-26Officers

Change person secretary company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.