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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD | Director | 01 March 2022 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD | Director | 01 March 2022 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD | Director | 06 July 2010 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD | Director | 06 July 2010 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD | Director | 01 April 2012 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD | Director | 01 April 2012 | Active |
West 2,, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YD | Director | 06 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Capital | Capital return purchase own shares. | Download |
2017-06-19 | Capital | Capital cancellation shares. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Incorporation | Memorandum articles. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.