COILMASTER LIMITED
Overview
| Company Name | COILMASTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02951049 |
| 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 COILMASTER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COILMASTER LIMITED located?
| Registered Office Address | 1 Lower Northam Road Hedge End SO30 4FN Southampton Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COILMASTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COILMASTER LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for COILMASTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jul 21, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 21, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Termination of appointment of Matthew Barnaby Stephen Mark Taylor as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th England to 1 Lower Northam Road Hedge End Southampton Hampshire SO30 4FN on Apr 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2022 with updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Registered office address changed from Swifts Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH England to Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th on Apr 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Cessation of A Person with Significant Control as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Appointment of Mr James Peter John Stanley as a secretary on Dec 19, 2018 | 2 pages | AP03 | ||
Termination of appointment of Caroline Kimbell as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||
Registered office address changed from Metro House Northgate Chichester West Sussex PO19 1BE to Swifts Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH on Dec 11, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of COILMASTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANLEY, James Peter John | Secretary | Ratcliffe Road Hedge End SO30 4HB Southampton 25 Hampshire England | 253632340001 | |||||||
| INGRAM, Brian | Director | Mapleton Road Hedge End SO30 0GL Southampton 4 Hampshire | England | British | Engineer | 40233000002 | ||||
| STANLEY, James Peter John | Director | 25 Ratcliffe Road Hedge End SO30 4HB Southampton Hampshire | England | British | Engineer | 22583340002 | ||||
| TAYLOR, John Philip | Director | Chamberlayne Road SO50 5JN Eastleigh 61 Hampshire | England | British | Tool Design Engineer | 40129400003 | ||||
| KIMBELL, Caroline | Secretary | Malthouse Lane West Ashling PO18 8DZ Chichester Homeward Bound West Sussex England | British | 62792430002 | ||||||
| LEWINGTON, Jonathan Paul | Secretary | 29 Sengana Close Botley SO30 2NU Southampton Hampshire | British | 18115820001 | ||||||
| STANLEY, James Peter John | Secretary | 25 Ratcliffe Road Hedge End SO30 4HB Southampton Hampshire | British | Engineer | 22583340002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATE, David | Director | Huntsmeet Beaulieu Avenue PO16 9SY Fareham Hampshire | England | British | Engineer | 40798270002 | ||||
| LEWINGTON, Jonathan Paul | Director | 29 Sengana Close Botley SO30 2NU Southampton Hampshire | British | Engineer | 45694520001 | |||||
| PAGE, Henry | Director | 60 Hobb Lane Hedge End SO30 0GJ Southampton Hampshire | British | Engineer | 20234360001 | |||||
| TAYLOR, Matthew Barnaby Stephen Mark | Director | 55 Holly Drive PO7 8HX Waterlooville Hampshire | England | British | Engineer | 22583350001 |
Who are the persons with significant control of COILMASTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stantay Design Innovations Ltd | Apr 06, 2016 | Northgate PO19 1BE Chichester Metro House West Sussex England | 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