UKBizDB.co.uk

E. COLEMAN & CO. LIMITED

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

This company is commonly known as E. Coleman & Co. Limited. The company was founded 49 years ago and was given the registration number 01196449. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:E. COLEMAN & CO. LIMITED
Company Number:01196449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1975
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 April 2019Active
Stoney Lodge, Forest Park Road, Brockenhurst, SO42 7SW

Secretary-Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary15 April 2005Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary06 April 2017Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Secretary30 August 2013Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
The Stable House, Hampnett, Nr Northleach, GL54 3NN

Director07 May 1998Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
8, Albany Park, Cabot Lane, Poole, BH17 7AZ

Director11 May 2011Active
Whitehaven 10 Kyrchil Lane, Colehill, Wimborne, BH21 2RT

Director-Active
8, Albany Park, Cabot Lane, Poole, BH17 7AZ

Director04 March 2011Active
8 Albany, Park, Cabot Lane, Poole, BH17 7AZ

Director30 October 2010Active
8, Albany Park, Cabot Lane, Poole, Uk, BH17 7AZ

Director03 May 2012Active
18 School Lane, St Ives, Ringwood, BH24 2PF

Director-Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director06 April 2017Active
56 Penn Hill Avenue, Parkstone, Poole, BH14 7AZ

Director31 May 2002Active
8, Albany Park, Cabot Lane, Poole, England, BH17 7AZ

Director04 March 2011Active
Box Tree Cottage, Long Newnton, Tetbury, GL8 8RN

Director-Active
54 Edgarton Road, Poole, BH17 9AZ

Director-Active
73 Canon Street, Winchester, SO23 9JQ

Director07 November 2007Active
11 Copse Avenue, New Milton, BH25 6ET

Director07 May 2008Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director06 March 2014Active
Wellincroft, Wimborne Road, Lytchett Matravers, Poole, United Kingdom, BH16 6HQ

Director20 March 2014Active
Quay House, 7 The Quay, Poole, United Kingdom, BH15 1HA

Director06 November 2014Active
10 Laxton Close, Locks Heath, Southampton, SO31 6WN

Director04 January 2000Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director11 August 2014Active
3 Hadham Grove, Hadham Road, Bishops Stortford, CM23 2PW

Director01 September 2009Active

People with Significant Control

Coleman Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.