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.
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 | : |
|
Registered Address | : | Spc House, Evington Valley Road, Leicester, LE5 5LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spc House, Evington Valley Road, Leicester, LE5 5LU | Secretary | 08 August 2018 | Active |
Spc House, Evington Valley Road, Leicester, LE5 5LU | Director | 08 August 2018 | Active |
Spc House, Evington Valley Road, Leicester, LE5 5LU | Director | 08 August 2018 | Active |
Spc House, Evington Valley Road, Leicester, LE5 5LU | Director | 08 August 2018 | Active |
Spc House, Evington Valley Road, Leicester, LE5 5LU | Director | 08 August 2018 | Active |
The Three Horseshoes, 34 Main Street, Wymondham, Melton Mowbray, LE14 2AG | Secretary | - | Active |
4 Upton Drive, Wigston, LE18 3WP | Director | 01 September 1997 | Active |
11 Highfield Drive, Wigston, LE18 1NN | Director | 03 November 1997 | Active |
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE | Director | 19 February 1993 | Active |
2 Kibworth Road, Fleckney, LE8 8AL | Director | 01 October 1991 | Active |
60 Grangefield Drive, Rothley, Leicester, LE7 7NB | Director | - | Active |
169 London Road, Leicester, LE2 1EG | Director | 01 October 1991 | Active |
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 | Director | 01 September 1993 | Active |
17 Western Drive, Claybrook Parva, Lutterworth, LE17 5AG | Director | 01 October 1991 | Active |
27 Main Street, Eaton, Grantham, NG32 1SE | Director | 01 May 1997 | Active |
The Corner House, 2 The Nook, Cosby, Leicester, LE9 1RQ | Director | - | Active |
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH | Director | 01 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Officers | Appoint person secretary company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.