UKBizDB.co.uk

WILLIAM COATES LTD.

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

This company is commonly known as William Coates Ltd.. The company was founded 60 years ago and was given the registration number NI005996. The firm's registered office is in CO ANTRIM. You can find them at 37 Mallusk Road, Newtownabbey, Co Antrim, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WILLIAM COATES LTD.
Company Number:NI005996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1964
End of financial year:31 March 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Secretary01 October 2021Active
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director01 October 2016Active
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director04 October 2021Active
806 Margarita Plaza, Adelaide Street, Belfast, BT2 8FF

Director01 December 2006Active
7, Glen Road, Bangor, BT20 3SU

Director01 October 2008Active
6, Redburn Heights, Ballynahinch, Co Down, United Kingdom, BT24 8EQ

Secretary01 October 2008Active
7 Glen Road, Bangor, BT20 3SU

Secretary-Active
11 Canaan Lane, Edinburgh, Midlothian, EH10 4SZ

Director10 October 2008Active
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

Director01 October 2016Active
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

Director25 October 2013Active
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

Director19 February 2010Active
37, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director24 January 2022Active
19 The Meadows, Donaghadee, Down, BT21 0JG

Director01 January 2008Active
17, Richhill Crescent, Belfast, BT5 6HF

Director-Active
6, Redburn Heights, Ballynahinch, Northern Ireland, BT24 8EQ

Director19 February 2010Active
9 Old Coach Way, Saintfield, Co Down, BT24 7PG

Director24 April 2007Active
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

Director01 October 2016Active
14 Pear Tree Hill, Comber Road, Dundonald, BT16 1XA

Director24 April 2007Active
15 The Grange, Belfast Road, Glenavy, BT29 4PW

Director24 April 2007Active
11 Downshire Gdns, Carrickfergus, Co Antrim, BT38 7LH

Director-Active
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

Director01 October 2016Active
37, Knockmore Park, Bangor, BT20 3SL

Director-Active
7 Glen Road, Bangor, BT20 3SU

Director-Active
37, Knockmore Park, Bangor, BT20 3SL

Director-Active
37, Mallusk Road, Newtownabbey, BT36 4PP

Corporate Director01 October 2008Active

People with Significant Control

Mr Paul Robert Weir
Notified on:01 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:C/O Keenan Cf, 10th Floor Victoria House, Belfast, BT1 4LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark William Weir
Notified on:01 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:C/O Keenan Cf, 10th Floor Victoria House, Belfast, BT1 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-20Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2024-02-20Insolvency

Liquidation appointment of liquidator.

Download
2024-02-14Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2023-10-04Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-05-12Insolvency

Liquidation result of creditors meeting northern ireland.

Download
2023-04-19Insolvency

Liquidation administrators proposals northern ireland.

Download
2023-04-18Insolvency

Liquidation statement of affairs northern ireland.

Download
2023-03-09Address

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

Download
2023-03-08Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Change account reference date company current shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.