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.
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 | : |
|
Registered Address | : | 37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS | Secretary | 01 October 2021 | Active |
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS | Director | 01 October 2016 | Active |
C/O Keenan Cf, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS | Director | 04 October 2021 | Active |
806 Margarita Plaza, Adelaide Street, Belfast, BT2 8FF | Director | 01 December 2006 | Active |
7, Glen Road, Bangor, BT20 3SU | Director | 01 October 2008 | Active |
6, Redburn Heights, Ballynahinch, Co Down, United Kingdom, BT24 8EQ | Secretary | 01 October 2008 | Active |
7 Glen Road, Bangor, BT20 3SU | Secretary | - | Active |
11 Canaan Lane, Edinburgh, Midlothian, EH10 4SZ | Director | 10 October 2008 | Active |
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP | Director | 01 October 2016 | Active |
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP | Director | 25 October 2013 | Active |
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP | Director | 19 February 2010 | Active |
37, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 24 January 2022 | Active |
19 The Meadows, Donaghadee, Down, BT21 0JG | Director | 01 January 2008 | Active |
17, Richhill Crescent, Belfast, BT5 6HF | Director | - | Active |
6, Redburn Heights, Ballynahinch, Northern Ireland, BT24 8EQ | Director | 19 February 2010 | Active |
9 Old Coach Way, Saintfield, Co Down, BT24 7PG | Director | 24 April 2007 | Active |
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP | Director | 01 October 2016 | Active |
14 Pear Tree Hill, Comber Road, Dundonald, BT16 1XA | Director | 24 April 2007 | Active |
15 The Grange, Belfast Road, Glenavy, BT29 4PW | Director | 24 April 2007 | Active |
11 Downshire Gdns, Carrickfergus, Co Antrim, BT38 7LH | Director | - | Active |
37 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP | Director | 01 October 2016 | Active |
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 Director | 01 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation move to creditors voluntary liquidation northern ireland. | Download |
2024-02-20 | Insolvency | Liquidation appointment of liquidator. | Download |
2024-02-14 | Insolvency | Liquidation move to creditors voluntary liquidation northern ireland. | Download |
2023-10-04 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2023-05-12 | Insolvency | Liquidation result of creditors meeting northern ireland. | Download |
2023-04-19 | Insolvency | Liquidation administrators proposals northern ireland. | Download |
2023-04-18 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Insolvency | Liquidation appointmentt of administrator northern ireland. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person secretary company with name date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Change account reference date company current shortened. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.