About

Registered Number: 00595805
Date of Incorporation: 20/12/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: 22 Central Court North Street, Peterborough, PE1 2RN,

 

Having been setup in 1957, Coates Smith Ltd has its registered office in Peterborough, it has a status of "Active". We do not know the number of employees at this organisation. This business has 5 directors listed as Smith, Alice Mary, Last, Jane Isabel Coates, Whitelaw, Douglas, Smith, Denis Coates, Smith, Winifred Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Denis Coates N/A 06 November 1997 1
SMITH, Winifred Mary N/A 02 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alice Mary 01 March 2013 - 1
LAST, Jane Isabel Coates 19 November 1997 07 January 2006 1
WHITELAW, Douglas 12 January 2006 01 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 23 June 2020
AA01 - Change of accounting reference date 20 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 07 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 10 September 2017
CS01 - N/A 04 March 2017
MR01 - N/A 01 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 09 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 25 March 2009
225 - Change of Accounting Reference Date 27 November 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 27 March 2007
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 03 April 1996
RESOLUTIONS - N/A 23 January 1996
AA - Annual Accounts 23 January 1996
363a - Annual Return 08 June 1995
AA - Annual Accounts 25 April 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 24 March 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 24 March 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
287 - Change in situation or address of Registered Office 10 February 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 20 January 1987
395 - Particulars of a mortgage or charge 31 December 1986
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Single debenture 24 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.