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.
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 | : |
|
Registered Address | : | 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Foor, One Suffolk Way, Sevenoaks, TN13 1YL | Corporate Secretary | 07 October 2022 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 11 March 2015 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 29 October 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 August 2017 | Active |
4 Whitehouse Lane, Heswall, Wirral, L60 1UQ | Secretary | 02 February 1994 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Secretary | 03 June 2014 | Active |
3 Meadowbank Place, Newton Mearns, Glasgow, | Secretary | - | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Secretary | 17 November 2005 | Active |
59 Aytoun Road, Glasgow, G41 5HE | Secretary | 04 December 1998 | Active |
64 Weymouth Drive, Kelvindale, G12 0LY | Secretary | 30 August 1996 | Active |
1 Mount Pleasant Road, Ealing, London, W5 1SG | Director | 05 July 2004 | Active |
Serck House 60-61 Trafalgar Square, London, WC2N 5DS | Director | - | Active |
Claremont, Littleworth Common, Burnham, SL1 8PP | Director | 26 August 1999 | Active |
Claremont, Littleworth Common, Burnham, SL1 8PP | Director | - | Active |
50 Marville Road, Fulham, London, SW6 7BD | Director | 25 June 1999 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Director | 16 November 1998 | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 01 November 1994 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 01 October 2011 | Active |
16 Archery Close, Winchester, SO23 8GG | Director | 25 June 1999 | Active |
6 Belford Terrace, Edinburgh, EH4 3DQ | Director | - | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 01 March 2007 | Active |
Willow House, 3 Longcroft Avenue, Harpenden, AL5 2RB | Director | 01 March 1995 | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 17 November 2005 | Active |
41 Lucastes Avenue, Haywards Heath, RH16 1JU | Director | 25 January 1994 | Active |
1 The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 30 June 2013 | Active |
20 Clareville Street, London, SW7 5AW | Director | 01 April 1996 | Active |
8 Burnfoot Avenue, Fulham, London, SW6 5EA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.