UKBizDB.co.uk

DENHOLM COATES & CO. LIMITED

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

This company is commonly known as Denholm Coates & Co. Limited. The company was founded 53 years ago and was given the registration number 00987280. The firm's registered office is in LONDON. You can find them at 8th Floor The Aspect, 12 Finsbury Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DENHOLM COATES & CO. LIMITED
Company Number:00987280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary31 December 2020Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director28 August 2002Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director01 June 2016Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director01 July 2012Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary30 September 1999Active
The Moss, Killearn, Glasgow, G63 9LJ

Secretary-Active
Apartment 1, 13 Park Circus, Glasgow, G3 6AX

Director16 February 2009Active
Swains, Marlpost Road Southwater, Horsham, RH13 9BY

Director-Active
Camoquhill Douglas, Balfron, Glasgow, United Kingdom, G63 0QP

Director06 December 2012Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director30 September 2002Active
29 Denmans Lane, Lindfield, Haywards Heath, RH16 2LA

Director-Active
24 Chichester Close, London, E6 4QJ

Director01 July 1999Active
57 Dunellan Road, Milngavie, Glasgow, G62 7RE

Director01 January 2000Active
2 Station Road, Petersfield, GU32 3DQ

Director01 January 2000Active

People with Significant Control

Denholm Shipping Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Aspect, London, United Kingdom, EC2A 1AS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Address

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

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.