UKBizDB.co.uk

COLEMAN (HEATING) SALES LIMITED

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

This company is commonly known as Coleman (heating) Sales Limited. The company was founded 56 years ago and was given the registration number 00916852. The firm's registered office is in CHELMSFORD. You can find them at 60a Mill Lane, Danbury, Chelmsford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:COLEMAN (HEATING) SALES LIMITED
Company Number:00916852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1967
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:60a Mill Lane, Danbury, Chelmsford, CM3 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibbs Cottage, Spring Elms Lane, Little Baddow, CM3 4SG

Director25 January 2006Active
109 Main Road, Danbury, Chelmsford, CM3 4DL

Secretary-Active
109 Main Road, Danbury, Chelmsford, CM3 4DL

Director-Active
109 Main Road, Danbury, Chelmsford, CM3 4DL

Director-Active
57 West Belvedere, Danbury, Chelmsford, CM3 4RF

Director-Active
28 Chignal Road, Chelmsford, CM1 2JB

Director-Active

People with Significant Control

Mr Roger John Coleman
Notified on:06 September 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Fodens Farm, Woodhouse End Road, Macclesfield, England, SK11 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Maria Harrington
Notified on:06 September 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Gibbs Cottage, Spring Elms Lane, Chelmsford, England, CM3 4SG
Nature of control:
  • Ownership of shares 50 to 75 percent
Executors Of M D Coleman (Deceased)
Notified on:11 November 2017
Status:Active
Country of residence:England
Address:2 The Manor House, Gay Bowers Road, Chelmsford, England, CM3 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Diana Coleman
Notified on:06 April 2016
Status:Active
Date of birth:November 1929
Nationality:British
Address:60a Mill Lane, Chelmsford, CM3 4HY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Address

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

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.