UKBizDB.co.uk

COIL TECH UK LTD

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Wards Hay Close, Off Banady Lane, Stoke Orchard, Cheltenham, England, GL52 7SP

Director10 March 2004Active
124 Oxstalls Lane, Longlevens, Gloucester, GL2 9HY

Secretary31 January 2004Active
Birch House, Corse Lawn, Gloucester, GL19 4LZ

Secretary14 July 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary24 April 2003Active
124 Oxstalls Lane, Longlevens, Gloucester, GL2 9HY

Director28 April 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director24 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

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

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Address

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

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.