TOWNSEND-COATES LIMITED
Overview
Company Name | TOWNSEND-COATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00690635 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOWNSEND-COATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOWNSEND-COATES LIMITED located?
Registered Office Address | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOWNSEND-COATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOWNSEND-COATES LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for TOWNSEND-COATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on Jun 26, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Director's details changed for Mr Gregory Davidson-Shrine on Dec 17, 2019 | 2 pages | CH01 | ||
Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019 | 2 pages | AP03 | ||
Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2017 | 5 pages | AA | ||
Who are the officers of TOWNSEND-COATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON-SHRINE, Gregory | Secretary | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | 265034590001 | |||||||
DAVIDSON-SHRINE, Gregory | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | England | British | Solicitor | 265524910001 | ||||
GIBBINS, Simon Mark | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | England | British | Chartered Accountant | 153156670001 | ||||
GILLESPIE, Mark Rowland | Secretary | 23 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | Financial Controller | 78890930001 | |||||
GREATOREX, Ian Russell | Secretary | Windrush Castle Road GU21 4ES Woking Surrey | British | 52848620002 | ||||||
HARKUS MADGE, Joanna Alwen | Secretary | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey | 228502140001 | |||||||
LOVERIDGE, James Douglas | Secretary | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | British | 2641580001 | ||||||
ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon United Kingdom | 262010620001 | |||||||
SHILLINGLAW, Gary Preston | Secretary | 3 The Business Centre Molly Millars Lane RG41 2EY Wokingham Berkshire | 148388070001 | |||||||
STONE, Philip John | Secretary | 12 Mapleton Road Wigston Fields LE18 1DW Leicester Leicestershire | British | Accountant | 49669540001 | |||||
BRYSON, John Macdonald | Director | Edgton Little Tangley Wonersh GU5 0PW Guildford Surrey | British | Group Finance Director | 10076550001 | |||||
COOK, Frederick Alan | Director | 21 Devenports Hill Bushby LE7 9NF Leicester | England | British | Managing Director | 57946580004 | ||||
CROOK, Derek Frederick | Director | Hythe House 10 Moor Place GU20 6JS Windlesham Surrey | British | Company Director | 3193340002 | |||||
FOY, John Edward | Director | The Lindens Milton Avenue, Chalfont St. Peter SL9 8QW Gerrards Cross Buckinghamshire | British | Accountant | 67256690001 | |||||
FRASER, Neil Pearson | Director | 231 Cossington Road Sileby LE12 7RR Loughborough Leicestershire | British | General Manager & Company Director | 23210900001 | |||||
GILLESPIE, Mark Rowland | Director | 23 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | Finance Director | 78890930001 | |||||
GREATOREX, Ian Russell | Director | Windrush Castle Road GU21 4ES Woking Surrey | England | British | Accountant | 52848620002 | ||||
HARKUS MADGE, Joanna Alwen | Director | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey | England | British | Company Secretary | 228341780001 | ||||
HORN, Steven Hamilton | Director | 44 Ashtree Road Hamilton LE5 1TW Leicester Leicestershire | British | Sales & Marketing | 70845070001 | |||||
LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | Group Managing Director | 70673560001 | |||||
LOVERIDGE, James Douglas | Director | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | England | British | Solicitor | 2641580001 | ||||
SHILLINGLAW, Gary Preston | Director | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey England | England | British | Chartered Secretary | 153855530001 | ||||
STOLLIDAY, Gordon Leonard | Director | 22 Doveridge Gardens Palmers Green N13 5BL London | British | Company Director | 29967070001 | |||||
STONE, Philip John | Director | 12 Mapleton Road Wigston Fields LE18 1DW Leicester Leicestershire | British | Finance Director | 49669540001 | |||||
SYDES, Stephen Charles | Director | Highfields RG21 3PH Overton 1 Hampshire | Berkshire | British | Company Director | 133156410001 |
Who are the persons with significant control of TOWNSEND-COATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sedgemoor Limited | Apr 06, 2016 | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0