UKBizDB.co.uk

TOWNSEND-COATES LIMITED

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

This company is commonly known as Townsend-coates Limited. The company was founded 63 years ago and was given the registration number 00690635. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TOWNSEND-COATES LIMITED
Company Number:00690635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH

Director17 December 2019Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director01 September 2010Active
23 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Secretary09 November 2001Active
Windrush Castle Road, Woking, GU21 4ES

Secretary31 March 2007Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
10 Redding Drive, Amersham, HP6 5PX

Secretary-Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
3 The Business Centre, Molly Millars Lane, Wokingham, RG41 2EY

Secretary22 January 2010Active
12 Mapleton Road, Wigston Fields, Leicester, LE18 1DW

Secretary31 May 2000Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director23 March 1995Active
21 Devenports Hill, Bushby, Leicester, LE7 9NF

Director01 September 1994Active
Hythe House, 10 Moor Place, Windlesham, GU20 6JS

Director-Active
The Lindens, Milton Avenue, Chalfont St. Peter, Gerrards Cross, SL9 8QW

Director12 September 2005Active
231 Cossington Road, Sileby, Loughborough, LE12 7RR

Director-Active
23 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director01 February 2003Active
Windrush Castle Road, Woking, GU21 4ES

Director21 May 2009Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director01 April 2017Active
44 Ashtree Road, Hamilton, Leicester, LE5 1TW

Director01 July 2000Active
The Old House, Frensham, Farnham, GU10 3EF

Director21 June 2000Active
10 Redding Drive, Amersham, HP6 5PX

Director-Active
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director01 September 2010Active
22 Doveridge Gardens, Palmers Green, London, N13 5BL

Director20 August 1992Active
12 Mapleton Road, Wigston Fields, Leicester, LE18 1DW

Director01 October 1996Active
1, Highfields, Overton, RG21 3PH

Director27 August 2008Active

People with Significant Control

Sedgemoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Guildford, United Kingdom, GU2 7AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.