About

Registered Number: 02951049
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Swifts Farm Hensting Lane, Fishers Pond, Eastleigh, Hampshire, SO50 7HH,

 

Coilmaster Ltd was registered on 21 July 1994 with its registered office in Eastleigh in Hampshire, it has a status of "Active". There are 5 directors listed as Stanley, James Peter John, Ingram, Brian, Lewington, Jonathan Paul, Bate, David, Lewington, Jonathan Paul for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Brian 01 September 1994 - 1
BATE, David 14 October 1994 10 July 2013 1
LEWINGTON, Jonathan Paul 25 November 1995 25 February 2000 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, James Peter John 19 December 2018 - 1
LEWINGTON, Jonathan Paul 21 July 1994 12 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 15 January 2019
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 April 2014
CH03 - Change of particulars for secretary 14 November 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 31 July 2002
169 - Return by a company purchasing its own shares 18 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
169 - Return by a company purchasing its own shares 18 September 1996
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 12 August 1996
AA - Annual Accounts 21 May 1996
288 - N/A 14 December 1995
288 - N/A 06 October 1995
363s - Annual Return 07 August 1995
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
288 - N/A 27 October 1994
288 - N/A 05 October 1994
288 - N/A 07 September 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
288 - N/A 27 July 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 1995 Outstanding

N/A

Legal charge 02 May 1995 Outstanding

N/A

Legal charge 02 May 1995 Outstanding

N/A

Legal charge 02 May 1995 Outstanding

N/A

Legal charge 02 May 1995 Outstanding

N/A

Legal charge 02 May 1995 Outstanding

N/A

Fixed and floating charge 23 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.