COAL FACE DEVELOPMENT LIMITED
Overview
Company Name | COAL FACE DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06430005 |
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 COAL FACE DEVELOPMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COAL FACE DEVELOPMENT LIMITED located?
Registered Office Address | 70 Jesmond Road West NE2 4PQ Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COAL FACE DEVELOPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COAL FACE DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for COAL FACE DEVELOPMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with updates | 4 pages | CS01 | ||
Cessation of Julie Drummond as a person with significant control on Nov 13, 2023 | 1 pages | PSC07 | ||
Cessation of Stephen Michael Drummond as a person with significant control on Nov 13, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Termination of appointment of Matthew John Briggs as a director on Jun 07, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Matthew John Briggs as a director on Jul 30, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2017 with updates | 4 pages | CS01 | ||
Notification of Drummond Central Limited as a person with significant control on Jan 31, 2017 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Notification of Julie Drummond as a person with significant control on Jan 31, 2017 | 2 pages | PSC01 | ||
Notification of Stephen Michael Drummond as a person with significant control on Jan 31, 2017 | 2 pages | PSC01 | ||
Cessation of Paul Davidson as a person with significant control on Jan 31, 2017 | 1 pages | PSC07 | ||
Who are the officers of COAL FACE DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRUMMOND, Julie | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | United Kingdom | British | Chief Executive | 98520550003 | ||||
DRUMMOND, Stephen Michael | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | United Kingdom | British | Creative Director | 98520560003 | ||||
DAVIDSON, Paul William | Secretary | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | British | 125948670001 | ||||||
BRIGGS, Matthew John | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | England | British | Non-Executive Director | 205199930001 | ||||
DAVIDSON, Paul William | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | England | British | Web Developer | 125948670002 | ||||
FRANCIS, Edward | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | England | British | Technical Director | 174125260001 | ||||
OCKERBY, Richard John | Director | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 United Kingdom | United Kingdom | British | Technical Director | 174125270001 | ||||
OWEN, Michael | Director | 28 Trinity Courtyard St Peters Basin NE6 1TS Newcastle | England | British | Director | 97150590004 | ||||
RENWICK, Mark | Director | 23 Redemarsh Leam Lane NE10 8PR Gateshead Tyne And Wear | England | English | Web Developer | 125948660001 |
Who are the persons with significant control of COAL FACE DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Julie Drummond | Jan 31, 2017 | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Michael Drummond | Jan 31, 2017 | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Drummond Central Limited | Jan 31, 2017 | Jesmond Road West NE2 4PQ Newcastle Upon Tyne 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Davidson | Apr 06, 2016 | Lower Steenburg's Yard NE1 2DF Newcastle Upon Tyne S20 Toffee Factory Tyne And Wear | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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