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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Ratcliffe Road, Hedge End, Southampton, England, SO30 4HB | Secretary | 19 December 2018 | Active |
4, Mapleton Road, Hedge End, Southampton, SO30 0GL | Director | 01 September 1994 | Active |
25 Ratcliffe Road, Hedge End, Southampton, SO30 4HB | Director | 12 August 1994 | Active |
61, Chamberlayne Road, Eastleigh, SO50 5JN | Director | 12 August 1994 | Active |
Homeward Bound, Malthouse Lane, West Ashling, Chichester, England, PO18 8DZ | Secretary | 01 August 2001 | Active |
29 Sengana Close, Botley, Southampton, SO30 2NU | Secretary | 21 July 1994 | Active |
25 Ratcliffe Road, Hedge End, Southampton, SO30 4HB | Secretary | 12 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1994 | Active |
Huntsmeet Beaulieu Avenue, Fareham, PO16 9SY | Director | 14 October 1994 | Active |
29 Sengana Close, Botley, Southampton, SO30 2NU | Director | 25 November 1995 | Active |
60 Hobb Lane, Hedge End, Southampton, SO30 0GJ | Director | 18 August 1994 | Active |
55 Holly Drive, Waterlooville, PO7 8HX | Director | 21 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Appoint person secretary company with name date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.