UKBizDB.co.uk

COIL PRODUCTS LIMITED

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

This company is commonly known as Coil Products Limited. The company was founded 64 years ago and was given the registration number 00642323. The firm's registered office is in LEICESTER. You can find them at Spc House, Evington Valley Road, Leicester, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:COIL PRODUCTS LIMITED
Company Number:00642323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Spc House, Evington Valley Road, Leicester, LE5 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spc House, Evington Valley Road, Leicester, LE5 5LU

Secretary08 August 2018Active
Spc House, Evington Valley Road, Leicester, LE5 5LU

Director08 August 2018Active
Spc House, Evington Valley Road, Leicester, LE5 5LU

Director08 August 2018Active
Spc House, Evington Valley Road, Leicester, LE5 5LU

Director08 August 2018Active
Spc House, Evington Valley Road, Leicester, LE5 5LU

Director08 August 2018Active
The Three Horseshoes, 34 Main Street, Wymondham, Melton Mowbray, LE14 2AG

Secretary-Active
4 Upton Drive, Wigston, LE18 3WP

Director01 September 1997Active
11 Highfield Drive, Wigston, LE18 1NN

Director03 November 1997Active
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE

Director19 February 1993Active
2 Kibworth Road, Fleckney, LE8 8AL

Director01 October 1991Active
60 Grangefield Drive, Rothley, Leicester, LE7 7NB

Director-Active
169 London Road, Leicester, LE2 1EG

Director01 October 1991Active
Lindhay 6 Vicary Lane, Woodhouse, Loughborough, LE12 8UL

Director-Active
The Three Horseshoes, 34 Main Street, Wymondham, Melton Mowbray, LE14 2AG

Director-Active
12 Ilmer Close, Avon Close, Rugby, CV21 1TY

Director01 September 1993Active
17 Western Drive, Claybrook Parva, Lutterworth, LE17 5AG

Director01 October 1991Active
27 Main Street, Eaton, Grantham, NG32 1SE

Director01 May 1997Active
The Corner House, 2 The Nook, Cosby, Leicester, LE9 1RQ

Director-Active
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH

Director01 May 2003Active

People with Significant Control

Mr Stephen Gage
Notified on:08 August 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:Spc House, Leicester, LE5 5LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Allan John Westbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Spc House, Leicester, LE5 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Nvm Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.