This company is commonly known as Coil Tech Uk Ltd. The company was founded 21 years ago and was given the registration number 04742836. The firm's registered office is in CHELTENHAM. You can find them at The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | COIL TECH UK LTD |
---|---|---|
Company Number | : | 04742836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, England, GL53 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Wards Hay Close, Off Banady Lane, Stoke Orchard, Cheltenham, England, GL52 7SP | Director | 10 March 2004 | Active |
124 Oxstalls Lane, Longlevens, Gloucester, GL2 9HY | Secretary | 31 January 2004 | Active |
Birch House, Corse Lawn, Gloucester, GL19 4LZ | Secretary | 14 July 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 24 April 2003 | Active |
124 Oxstalls Lane, Longlevens, Gloucester, GL2 9HY | Director | 28 April 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 24 April 2003 | Active |
Mr Julian Downham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Wards Hay Close, Off Banady Lane, Cheltenham, England, GL52 7SP |
Nature of control | : |
|
Mrs Debra Lesley Downham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 The Withers, Bishops Cleeve, Cheltenham, United Kingdom, GL52 4WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-07-20 | Officers | Termination secretary company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.