UKBizDB.co.uk

COILMASTER LIMITED

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

This company is commonly known as Coilmaster Limited. The company was founded 29 years ago and was given the registration number 02951049. The firm's registered office is in EASTLEIGH. You can find them at Swifts Farm Hensting Lane, Fishers Pond, Eastleigh, Hampshire. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:COILMASTER LIMITED
Company Number:02951049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Swifts Farm Hensting Lane, Fishers Pond, Eastleigh, Hampshire, England, SO50 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Ratcliffe Road, Hedge End, Southampton, England, SO30 4HB

Secretary19 December 2018Active
4, Mapleton Road, Hedge End, Southampton, SO30 0GL

Director01 September 1994Active
25 Ratcliffe Road, Hedge End, Southampton, SO30 4HB

Director12 August 1994Active
61, Chamberlayne Road, Eastleigh, SO50 5JN

Director12 August 1994Active
Homeward Bound, Malthouse Lane, West Ashling, Chichester, England, PO18 8DZ

Secretary01 August 2001Active
29 Sengana Close, Botley, Southampton, SO30 2NU

Secretary21 July 1994Active
25 Ratcliffe Road, Hedge End, Southampton, SO30 4HB

Secretary12 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1994Active
Huntsmeet Beaulieu Avenue, Fareham, PO16 9SY

Director14 October 1994Active
29 Sengana Close, Botley, Southampton, SO30 2NU

Director25 November 1995Active
60 Hobb Lane, Hedge End, Southampton, SO30 0GJ

Director18 August 1994Active
55 Holly Drive, Waterlooville, PO7 8HX

Director21 July 1994Active

People with Significant Control

Stantay Design Innovations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Metro House, Northgate, Chichester, England, PO19 1BE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-11Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.