About

Registered Number: 00897588
Date of Incorporation: 07/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: 8 Lindrick Way, Barlborough, Chesterfield, Derbyshire, S43 4XE,

 

Based in Chesterfield in Derbyshire, Coster Aerosols Ltd was established in 1967, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 8 directors listed as Bennett, David John, Marsilli, Damiano, Msellati, Bernard, Contini, Claudio, Goch, Desmond, Pulis, Charles John Reginald, Segatta, Rolando, Dott Ing, Vizinanza, Stanislao in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David John 04 February 2019 - 1
MARSILLI, Damiano 08 October 2015 - 1
MSELLATI, Bernard 13 March 2017 - 1
CONTINI, Claudio 01 January 2000 01 December 2016 1
GOCH, Desmond N/A 17 March 2014 1
PULIS, Charles John Reginald N/A 30 June 2005 1
SEGATTA, Rolando, Dott Ing N/A 31 July 2015 1
VIZINANZA, Stanislao N/A 18 March 1999 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 05 April 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 23 September 2015
AUD - Auditor's letter of resignation 10 July 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 03 June 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AA - Annual Accounts 17 March 2014
MR04 - N/A 03 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 02 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 21 April 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 07 June 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
CERTNM - Change of name certificate 22 February 1973
MISC - Miscellaneous document 07 February 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

Charge of deposit 11 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.