About

Registered Number: NI035068
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 125 Harbour Road, Kilkeel, Newry, County Down, BT34 4AT

 

Established in 1998, Coulter Industries Ltd has its registered office in Newry, it has a status of "Active". The organisation has 5 directors listed as Coulter, Mabel Diane Margaret, Coulter, Mabel Diane Margaret, Coulter, Jean, Coulter, Joanne Grace, Coulter, Robert J Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Mabel Diane Margaret 04 April 2016 - 1
COULTER, Jean 27 October 1998 16 November 2015 1
COULTER, Joanne Grace 20 June 2001 16 November 2015 1
COULTER, Robert J Gordon 27 October 1998 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Mabel Diane Margaret 04 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 August 2016
AP03 - Appointment of secretary 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AD01 - Change of registered office address 01 July 2016
AP01 - Appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP03 - Appointment of secretary 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
DISS40 - Notice of striking-off action discontinued 31 October 2015
AA - Annual Accounts 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 June 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
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AR01 - Annual Return 23 November 2009
AC(NI) - N/A 26 May 2009
AC(NI) - N/A 06 August 2008
371S(NI) - N/A 16 January 2008
AC(NI) - N/A 31 July 2007
371S(NI) - N/A 13 November 2006
AC(NI) - N/A 23 August 2006
411A(NI) - N/A 19 July 2006
402(NI) - N/A 10 February 2006
371S(NI) - N/A 25 November 2005
AC(NI) - N/A 05 August 2005
402(NI) - N/A 05 July 2005
402(NI) - N/A 05 July 2005
371S(NI) - N/A 07 December 2004
402(NI) - N/A 01 November 2004
AC(NI) - N/A 08 July 2004
371S(NI) - N/A 30 April 2004
AC(NI) - N/A 31 July 2003
371S(NI) - N/A 21 November 2002
G98-2(NI) - N/A 25 September 2002
402(NI) - N/A 09 July 2002
AC(NI) - N/A 09 July 2002
371S(NI) - N/A 20 October 2001
AC(NI) - N/A 06 August 2001
G98-2(NI) - N/A 30 July 2001
98(3)(NI) - N/A 30 July 2001
296(NI) - N/A 21 July 2001
402(NI) - N/A 06 June 2001
402(NI) - N/A 06 June 2001
402(NI) - N/A 21 February 2001
371S(NI) - N/A 01 December 2000
AC(NI) - N/A 25 October 2000
371S(NI) - N/A 15 November 1999
233(NI) - N/A 20 November 1998
296(NI) - N/A 06 November 1998
NEWINC - New incorporation documents 27 October 1998
G23(NI) - N/A 27 October 1998
G21(NI) - N/A 27 October 1998
MEM(NI) - N/A 27 October 1998
ARTS(NI) - N/A 27 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 27 January 2006 Fully Satisfied

N/A

Mortgage or charge 28 June 2005 Outstanding

N/A

Mortgage or charge 28 June 2005 Outstanding

N/A

Mortgage or charge 18 October 2004 Outstanding

N/A

Mortgage or charge 05 July 2002 Outstanding

N/A

Mortgage or charge 29 May 2001 Outstanding

N/A

Mortgage or charge 29 May 2001 Outstanding

N/A

Mortgage or charge 14 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.