UKBizDB.co.uk

THE COATS TRUSTEE COMPANY LIMITED

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

This company is commonly known as The Coats Trustee Company Limited. The company was founded 67 years ago and was given the registration number 00582974. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE COATS TRUSTEE COMPANY LIMITED
Company Number:00582974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Foor, One Suffolk Way, Sevenoaks, TN13 1YL

Corporate Secretary07 October 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director11 March 2015Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director29 October 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 August 2017Active
4 Whitehouse Lane, Heswall, Wirral, L60 1UQ

Secretary02 February 1994Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Secretary03 June 2014Active
3 Meadowbank Place, Newton Mearns, Glasgow,

Secretary-Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Secretary17 November 2005Active
59 Aytoun Road, Glasgow, G41 5HE

Secretary04 December 1998Active
64 Weymouth Drive, Kelvindale, G12 0LY

Secretary30 August 1996Active
1 Mount Pleasant Road, Ealing, London, W5 1SG

Director05 July 2004Active
Serck House 60-61 Trafalgar Square, London, WC2N 5DS

Director-Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director26 August 1999Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director-Active
50 Marville Road, Fulham, London, SW6 7BD

Director25 June 1999Active
27 Springhill Road, Begbroke, OX5 1RX

Director16 November 1998Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director01 November 1994Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 October 2011Active
16 Archery Close, Winchester, SO23 8GG

Director25 June 1999Active
6 Belford Terrace, Edinburgh, EH4 3DQ

Director-Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director01 March 2007Active
Willow House, 3 Longcroft Avenue, Harpenden, AL5 2RB

Director01 March 1995Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director17 November 2005Active
41 Lucastes Avenue, Haywards Heath, RH16 1JU

Director25 January 1994Active
1 The Square, Stockley Park, Uxbridge, UB11 1TD

Director30 June 2013Active
20 Clareville Street, London, SW7 5AW

Director01 April 1996Active
8 Burnfoot Avenue, Fulham, London, SW6 5EA

Director-Active

People with Significant Control

I.P. Clarke & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
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 (6 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
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Appoint corporate secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-03Address

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

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.