UKBizDB.co.uk

DAVE J COLEMAN LIMITED

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

This company is commonly known as Dave J Coleman Limited. The company was founded 6 years ago and was given the registration number 10812355. The firm's registered office is in NORWICH. You can find them at 17 Waterloo Road, , Norwich, Norfolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAVE J COLEMAN LIMITED
Company Number:10812355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:17 Waterloo Road, Norwich, Norfolk, United Kingdom, NR3 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wenlock Road, London, England, N1 7GU

Director09 June 2017Active
17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director01 July 2020Active
17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director02 December 2019Active
17 Waterloo Road, Norwich, United Kingdom, NR3 1EH

Director03 September 2018Active

People with Significant Control

Mrs Pamela Anne Coleman
Notified on:01 July 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Coleman
Notified on:01 July 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Coleman
Notified on:09 June 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:17 Waterloo Road, Norwich, United Kingdom, NR3 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Coleman
Notified on:09 June 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:20, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-02Address

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

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Capital

Capital allotment shares.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Address

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

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.