About

Registered Number: 05981572
Date of Incorporation: 30/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Westfield Industrial Estate Kirk Lane, Yeadon, Leeds, LS19 7LX,

 

Coater Sales & Service Ltd was founded on 30 October 2006 and are based in Leeds. We don't know the number of employees at the organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Nicholas Harvey 03 September 2018 - 1
HATTON, Paul 07 December 2006 03 September 2018 1
VEALE, Anthony 07 December 2006 03 September 2018 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 10 April 2019
PSC02 - N/A 20 September 2018
CS01 - N/A 07 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 03 June 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 November 2007
CERTNM - Change of name certificate 14 February 2007
225 - Change of Accounting Reference Date 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.