UKBizDB.co.uk

COILBAY LIMITED

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

This company is commonly known as Coilbay Limited. The company was founded 20 years ago and was given the registration number 05176330. The firm's registered office is in WOLVERHAMPTON. You can find them at Old Heath Road, Wolverhampton, Wolverhampton, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COILBAY LIMITED
Company Number:05176330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Heath Road, Wolverhampton, Wolverhampton, West Midlands, WV1 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary12 April 2017Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director12 April 2017Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director12 April 2017Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director31 January 2006Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Secretary07 April 2009Active
Stane Street, Slinfold, Horsham, RH13 0SH

Secretary19 January 2005Active
12, Hardtstr, Steinheim An Der Murr, Germany, D-71711

Secretary15 February 2011Active
Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

Secretary20 December 2013Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 July 2004Active
16 Leadhall Grove, Harrogate, HG2 9ND

Director31 January 2006Active
Varn House, Northbank Industrial Park, Irlam, United Kingdom, M44 5BL

Director02 February 2010Active
Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

Director15 February 2011Active
Nutwood House, Wormley West End, Broxbourne, EN10 7QN

Director12 July 2004Active
Wieland Strasse 10, Frankfurt Am Main, Germany, FOREIGN

Director17 September 2004Active
Field Gap, Trip Garth, Linton Wetherby, LS22 4HY

Director19 January 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director12 July 2004Active
Old Heath Road, Wolverhampton, Wolverhampton, WV1 2QT

Director20 December 2013Active
Route De Jorat 16, Savigny, Switzerland, FOREIGN

Director17 September 2004Active

People with Significant Control

The Goldman Sachs Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
The Goldman Sachs Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street Ny 10282,, New York, United States,
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.