UKBizDB.co.uk

CORALWHEEL LIMITED

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

This company is commonly known as Coralwheel Limited. The company was founded 37 years ago and was given the registration number 02031051. The firm's registered office is in LUTON. You can find them at Christchurch House, Upper George Street, Luton, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORALWHEEL LIMITED
Company Number:02031051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Christchurch House, Upper George Street, Luton, Bedfordshire, LU1 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Garden Close, Harpenden, England, AL5 2EG

Secretary27 November 2015Active
3 Garden Close, Harpenden, AL5 2EG

Director07 July 2006Active
3 Garden Close, Harpenden, AL5 2EG

Director07 July 2006Active
3 Garden Close, Harpenden, AL5 2EG

Director07 July 2006Active
Castlebrowne, Kilcock Road, Clane, Eire, IRISH

Secretary-Active
Copper Alley, Moyglare, Maynooth, Eire, IRISH

Director-Active
Castlebrowne, Kilcock Road, Clane, Eire, IRISH

Director-Active

People with Significant Control

Mr William Patrick Connolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:Irish
Country of residence:Ireland
Address:Castlebrowne, Kilcock Road, County Kildare, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Orla Connolly Mackie
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Irish
Country of residence:England
Address:3, Garden Close, Harpenden, England, AL5 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieren Connolly
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Irish
Country of residence:England
Address:3, Garden Close, Harpenden, England, AL5 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Connolly
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:Irish
Country of residence:England
Address:3, Garden Close, Harpenden, England, AL5 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Appoint person secretary company with name date.

Download
2015-12-02Officers

Termination secretary company with name termination date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.