This company is commonly known as Coulstock & Place Engineering Co Limited. The company was founded 37 years ago and was given the registration number 02040654. The firm's registered office is in DARTFORD. You can find them at Questor House, 191 Hawley Road, Dartford, Kent. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | COULSTOCK & PLACE ENGINEERING CO LIMITED |
---|---|---|
Company Number | : | 02040654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Questor House, 191 Hawley Road, Dartford, Kent, DA1 1PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU | Secretary | 01 July 2009 | Active |
Questor House, 191 Hawley Road, Dartford, DA1 1PU | Director | 01 April 2018 | Active |
Questor House, 191 Hawley Road, Dartford, DA1 1PU | Director | 23 June 2017 | Active |
6 Low Farm, Ellington, Morpeth, NE61 5PA | Secretary | 04 January 2002 | Active |
2 Freshford Court, 80 Westmoreland Road, Bromley, BR2 0QT | Secretary | 21 January 1998 | Active |
Flat 1, 26 Adamson Road Swiss Cottage, London, NW3 3HR | Secretary | 17 March 1997 | Active |
Church View Littleworth Lane, Rossington, Doncaster, DN11 0HD | Secretary | - | Active |
3917 Leland Road, Louisville, Kentucky, Usa, | Secretary | 20 January 2000 | Active |
24 Ferrers Drive, Grange Park, Swindon, SN5 6HJ | Secretary | 13 February 2006 | Active |
6 Low Farm, Ellington, Morpeth, NE61 5PA | Director | 20 September 2000 | Active |
2 Roseberry Gardens, Dartford, DA1 2NX | Director | 17 March 1997 | Active |
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU | Director | 13 February 2006 | Active |
29 Hall View, Mattersey, Doncaster, DN10 5HY | Director | - | Active |
C/O Aaf Ltd, Bassington Lane, Cramlington, NE23 8AF | Director | 01 July 2009 | Active |
50 Jalan Ss 18/4c, Subang Jaya, Malaysia, | Director | 13 February 2006 | Active |
6513 Harrods View Circle, Louisville, Usa, 40059 | Director | 20 January 2000 | Active |
No 42, Jalan Tr 7-2 Tropicana, Golf & County Resort, Petaling Jaya, Malaysia, | Director | 13 February 2006 | Active |
Flat 1, 26 Adamson Road Swiss Cottage, London, NW3 3HR | Director | 17 March 1997 | Active |
2 Fox Court, Kings Bromley, Burton On Trent, DE13 7JH | Director | 17 March 1997 | Active |
173 Bennetthorpe, Doncaster, DN2 6AH | Director | - | Active |
Church View Littleworth Lane, Rossington, Doncaster, DN11 0HD | Director | - | Active |
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU | Director | 13 February 2006 | Active |
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU | Director | 09 November 2012 | Active |
J&E Hall Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Questor House, 191 Hawley Road, Dartford, England, DA1 1PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.