About

Registered Number: 04620973
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE,

 

Founded in 2002, Coats Ltd has its registered office in Uxbridge. This organisation is registered for VAT in the UK. We don't know the number of employees at the business. The companies directors are listed as Morgan, Stuart John, Saunt, Timothy Patrick, Anderson, Moreen Ruth, Gibbs, Anthony Ian, Loh, Isabella Wai Kiew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Moreen Ruth 02 January 2014 30 July 2015 1
GIBBS, Anthony Ian 28 May 2004 30 June 2010 1
LOH, Isabella Wai Kiew 13 June 2011 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Stuart John 17 September 2014 - 1
SAUNT, Timothy Patrick 31 March 2012 17 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 04 October 2019
PSC05 - N/A 11 July 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 21 December 2017
SH01 - Return of Allotment of shares 08 September 2017
AA - Annual Accounts 17 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2017
SH01 - Return of Allotment of shares 14 March 2017
SH01 - Return of Allotment of shares 14 March 2017
RESOLUTIONS - N/A 08 March 2017
RESOLUTIONS - N/A 06 March 2017
RESOLUTIONS - N/A 27 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2017
SH19 - Statement of capital 27 February 2017
CAP-SS - N/A 27 February 2017
RESOLUTIONS - N/A 05 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 21 December 2016
RESOLUTIONS - N/A 01 December 2016
MAR - Memorandum and Articles - used in re-registration 01 December 2016
CERT10 - Re-registration of a company from public to private 01 December 2016
RR02 - Application by a public company for re-registration as a private limited company 01 December 2016
AP01 - Appointment of director 16 August 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 21 April 2016
CH01 - Change of particulars for director 14 March 2016
RESOLUTIONS - N/A 11 March 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 03 July 2015
SH01 - Return of Allotment of shares 09 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP03 - Appointment of secretary 24 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 18 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 11 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 December 2008
RESOLUTIONS - N/A 12 September 2008
AA - Annual Accounts 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 11 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
363a - Annual Return 13 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
CERTNM - Change of name certificate 01 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
123 - Notice of increase in nominal capital 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
CERTNM - Change of name certificate 28 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 04 February 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 February 2003
CERTNM - Change of name certificate 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2004 Fully Satisfied

N/A

Debenture 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.