About

Registered Number: 02591134
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE,

 

Based in Uxbridge, Coats Finance Co. Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Sanders, Janis, Fordyce, Maria Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDYCE, Maria Patricia 18 April 1991 19 April 1991 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Janis 20 March 1991 18 April 1991 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 29 September 2019
TM02 - Termination of appointment of secretary 29 September 2019
TM01 - Termination of appointment of director 29 September 2019
AP01 - Appointment of director 29 September 2019
AP01 - Appointment of director 29 September 2019
PSC05 - N/A 12 July 2019
AD01 - Change of registered office address 14 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 September 2012
CH04 - Change of particulars for corporate secretary 10 July 2012
CH02 - Change of particulars for corporate director 10 July 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
AP02 - Appointment of corporate director 14 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 21 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
RESOLUTIONS - N/A 15 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2009
MISC - Miscellaneous document 15 May 2009
CAP-SS - N/A 15 May 2009
363a - Annual Return 09 February 2009
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 14 March 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
123 - Notice of increase in nominal capital 06 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363a - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 29 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 13 April 2004
363a - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363a - Annual Return 29 April 2003
353 - Register of members 06 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 06 March 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363a - Annual Return 19 February 2001
RESOLUTIONS - N/A 08 November 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 31 January 2000
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363a - Annual Return 19 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
CERTNM - Change of name certificate 11 May 1998
363a - Annual Return 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
RESOLUTIONS - N/A 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1998
123 - Notice of increase in nominal capital 21 January 1998
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 03 June 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363a - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
288 - N/A 23 June 1996
AA - Annual Accounts 24 May 1996
288 - N/A 27 March 1996
363x - Annual Return 27 February 1996
288 - N/A 21 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 01 November 1995
288 - N/A 25 October 1995
RESOLUTIONS - N/A 17 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1995
123 - Notice of increase in nominal capital 17 August 1995
363x - Annual Return 20 March 1995
288 - N/A 20 March 1995
288 - N/A 14 January 1995
288 - N/A 15 December 1994
AA - Annual Accounts 27 September 1994
287 - Change in situation or address of Registered Office 03 May 1994
363x - Annual Return 23 March 1994
AA - Annual Accounts 05 August 1993
363x - Annual Return 20 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
123 - Notice of increase in nominal capital 22 January 1993
AA - Annual Accounts 14 September 1992
CERTNM - Change of name certificate 09 June 1992
CERTNM - Change of name certificate 09 June 1992
287 - Change in situation or address of Registered Office 26 March 1992
363x - Annual Return 26 March 1992
288 - N/A 05 July 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.