UKBizDB.co.uk

COULL AND COLEMAN DEVELOPMENTS LIMITED

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

This company is commonly known as Coull And Coleman Developments Limited. The company was founded 8 years ago and was given the registration number 10129393. The firm's registered office is in THATCHAM,. You can find them at 1 High Street,, , Thatcham,, Berkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COULL AND COLEMAN DEVELOPMENTS LIMITED
Company Number:10129393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1 High Street,, Thatcham,, Berkshire, United Kingdom, RG19 3JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Street, Thatcham, England, RG19 3JG

Director18 April 2016Active
1 High Street, Thatcham, England, RG19 3JG

Director18 April 2016Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director18 April 2016Active

People with Significant Control

Mr. Mark Andrew Coleman
Notified on:18 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:1 High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Hayley Jane Coleman
Notified on:18 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:1 High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Mark Andrew Coleman
Notified on:18 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:1 High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Change person director company with change date.

Download
2016-04-26Capital

Capital allotment shares.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.