UKBizDB.co.uk

STEPHENSON COATES LIMITED

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

This company is commonly known as Stephenson Coates Limited. The company was founded 13 years ago and was given the registration number 07305752. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STEPHENSON COATES LIMITED
Company Number:07305752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Director01 March 2022Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

Director01 March 2022Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director06 July 2010Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director06 July 2010Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director01 April 2012Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director01 April 2012Active
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD

Director06 July 2010Active

People with Significant Control

Mr. Anthony William Coates
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:West 2,, Asama Court, Newcastle Upon Tyne, NE4 7YD
Nature of control:
  • Significant influence or control
Mr John Howard Oswald
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:West 2,, Asama Court, Newcastle Upon Tyne, NE4 7YD
Nature of control:
  • Significant influence or control
Mr Paul William Docherty
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:West 2,, Asama Court, Newcastle Upon Tyne, NE4 7YD
Nature of control:
  • Significant influence or control

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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Capital

Capital return purchase own shares.

Download
2017-06-19Capital

Capital cancellation shares.

Download
2017-06-19Resolution

Resolution.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Incorporation

Memorandum articles.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.