UKBizDB.co.uk

COULSON MOTORS LIMITED

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

This company is commonly known as Coulson Motors Limited. The company was founded 64 years ago and was given the registration number 00659993. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:COULSON MOTORS LIMITED
Company Number:00659993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 1960
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Secretary15 July 2016Active
10, St Johns Road, Hove, England, BN3 2FB

Director-Active
Flat 10, Marline Court, Little High Street, Shoreham-By-Sea, England, BN43 5EQ

Director01 September 2013Active
10, St. John's Road, Hove, England, BN3 3FJ

Director10 February 2014Active
Flat 58, Amelia Court, 1 Union Place, Worthing, England, BN11 1AH

Secretary-Active
73 Beach Green, Shoreham By Sea, BN43 5YE

Director-Active
Flat 58, Amelia Court, 1 Union Place, Worthing, England, BN11 1AH

Director-Active
45, Chemin Des Epices, Hillside Estate Belle Vue Hare, Mapon, Mauritius,

Director01 October 2013Active

People with Significant Control

Mr Richard Phillip Coulson
Notified on:22 May 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:85 Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Carston Coulson
Notified on:22 May 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:85 Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howard Coad Coulson
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:10, St Johns Road, Hove, England, BN3 2FB
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 (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
2024-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-18Insolvency

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

Download
2022-08-09Insolvency

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

Download
2021-07-02Insolvency

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

Download
2020-06-29Address

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

Download
2020-06-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Accounts

Change account reference date company previous shortened.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Change account reference date company previous extended.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Change person director company with change date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Appoint person secretary company with name date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.