About

Registered Number: 05098271
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH

 

Coidan Graphite Products Ltd was founded on 07 April 2004 with its registered office in North Yorkshire. We do not know the number of employees at Coidan Graphite Products Ltd. The business is registered for VAT. Coidan, Clare Elizabeth, Coidan, John David are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COIDAN, John David 07 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COIDAN, Clare Elizabeth 07 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 13 May 2019
CH01 - Change of particulars for director 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
PSC04 - N/A 03 May 2019
PSC04 - N/A 03 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 August 2018
PSC01 - N/A 18 April 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 14 May 2007
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 25 April 2005
225 - Change of Accounting Reference Date 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.