UKBizDB.co.uk

COLEMAN HALL PRODUCTS LIMITED

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

This company is commonly known as Coleman Hall Products Limited. The company was founded 22 years ago and was given the registration number 04242137. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Unit 11, G3 Business Park, Dolphin Road, Shoreham-by-sea, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:COLEMAN HALL PRODUCTS LIMITED
Company Number:04242137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 11, G3 Business Park, Dolphin Road, Shoreham-by-sea, West Sussex, England, BN43 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St Peters Cottages, Ditchling Common, Burgess Hill, England, RH15 0SJ

Secretary01 November 2001Active
Unit 11,, G3 Business Park, Dolphin Road, Shoreham-By-Sea, England, BN43 6AN

Director27 June 2001Active
37 Wrentham Avenue, Wrentham Avenue, London, England, NW10 3HS

Director01 June 2005Active
Unit 11,, G3 Business Park, Dolphin Road, Shoreham-By-Sea, England, BN43 6AN

Director27 June 2001Active
Flat 22, Cawthorne House, Dyke Road, Brighton, England, BN1 3GZ

Director01 August 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 June 2001Active
Wiston, Coppice Way Off Wood Ride, Haywards Heath, RH16 4NN

Secretary27 June 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 June 2001Active
Wiston, Coppice Way Off Wood Ride, Haywards Heath, RH16 4NN

Director27 June 2001Active

People with Significant Control

Mrs Bridget Mary Coleman
Notified on:05 July 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Unit 11,, G3 Business Park, Shoreham-By-Sea, England, BN43 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Stephen Coleman
Notified on:05 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Unit 11,, G3 Business Park, Shoreham-By-Sea, England, BN43 6AN
Nature of control:
  • Ownership of shares 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-18Address

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

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-04-14Address

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

Download
2015-04-14Officers

Change person secretary company with change date.

Download
2015-01-28Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.