UKBizDB.co.uk

COULSTOCK & PLACE ENGINEERING CO LIMITED

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Questor House, 191 Hawley Road, Dartford, Kent, DA1 1PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU

Secretary01 July 2009Active
Questor House, 191 Hawley Road, Dartford, DA1 1PU

Director01 April 2018Active
Questor House, 191 Hawley Road, Dartford, DA1 1PU

Director23 June 2017Active
6 Low Farm, Ellington, Morpeth, NE61 5PA

Secretary04 January 2002Active
2 Freshford Court, 80 Westmoreland Road, Bromley, BR2 0QT

Secretary21 January 1998Active
Flat 1, 26 Adamson Road Swiss Cottage, London, NW3 3HR

Secretary17 March 1997Active
Church View Littleworth Lane, Rossington, Doncaster, DN11 0HD

Secretary-Active
3917 Leland Road, Louisville, Kentucky, Usa,

Secretary20 January 2000Active
24 Ferrers Drive, Grange Park, Swindon, SN5 6HJ

Secretary13 February 2006Active
6 Low Farm, Ellington, Morpeth, NE61 5PA

Director20 September 2000Active
2 Roseberry Gardens, Dartford, DA1 2NX

Director17 March 1997Active
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU

Director13 February 2006Active
29 Hall View, Mattersey, Doncaster, DN10 5HY

Director-Active
C/O Aaf Ltd, Bassington Lane, Cramlington, NE23 8AF

Director01 July 2009Active
50 Jalan Ss 18/4c, Subang Jaya, Malaysia,

Director13 February 2006Active
6513 Harrods View Circle, Louisville, Usa, 40059

Director20 January 2000Active
No 42, Jalan Tr 7-2 Tropicana, Golf & County Resort, Petaling Jaya, Malaysia,

Director13 February 2006Active
Flat 1, 26 Adamson Road Swiss Cottage, London, NW3 3HR

Director17 March 1997Active
2 Fox Court, Kings Bromley, Burton On Trent, DE13 7JH

Director17 March 1997Active
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

Director13 February 2006Active
Questor House, 191 Hawley Road, Dartford, England, DA1 1PU

Director09 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.