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.
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 | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Secretary | 15 July 2016 | Active |
10, St Johns Road, Hove, England, BN3 2FB | Director | - | Active |
Flat 10, Marline Court, Little High Street, Shoreham-By-Sea, England, BN43 5EQ | Director | 01 September 2013 | Active |
10, St. John's Road, Hove, England, BN3 3FJ | Director | 10 February 2014 | Active |
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, | Director | 01 October 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-20 | Capital | Capital allotment shares. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Change account reference date company previous extended. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Officers | Appoint person secretary company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.