About

Registered Number: 02880770
Date of Incorporation: 15/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU

 

Coil Slitting Letchworth Ltd was founded on 15 December 1993 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Da Costa, Iain, Humphries, Michael Gerard. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Iain 13 January 1994 - 1
HUMPHRIES, Michael Gerard 13 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
MR01 - N/A 04 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 December 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
AA - Annual Accounts 13 July 2018
MR01 - N/A 06 July 2018
MR01 - N/A 06 July 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 11 January 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 12 May 1995
287 - Change in situation or address of Registered Office 22 March 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
363s - Annual Return 22 December 1994
RESOLUTIONS - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
123 - Notice of increase in nominal capital 11 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
395 - Particulars of a mortgage or charge 21 March 1994
RESOLUTIONS - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 26 January 1994
CERTNM - Change of name certificate 25 January 1994
NEWINC - New incorporation documents 15 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

Legal charge 27 September 2007 Fully Satisfied

N/A

Fixed and floating charge 30 December 2002 Fully Satisfied

N/A

Mortgage debenture 07 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.