About

Registered Number: 04821671
Date of Incorporation: 04/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Station Road, Sidmouth, Devon, EX10 8NN

 

Montgomery Coates Ltd was founded on 04 July 2003 and has its registered office in Devon, it has a status of "Active". We don't currently know the number of employees at this company. The company has 5 directors listed as Tucker, Demelza Cordelia, Sturgess, Andrew, Toze, Shaun Richard, Tucker, Phillip Edward, Isaac, Richard Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGESS, Andrew 07 September 2015 - 1
TOZE, Shaun Richard 04 July 2003 - 1
TUCKER, Phillip Edward 04 July 2003 - 1
ISAAC, Richard Alan 04 July 2003 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Demelza Cordelia 04 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 24 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 July 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 27 September 2015
TM01 - Termination of appointment of director 27 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 July 2011
AA01 - Change of accounting reference date 12 March 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363a - Annual Return 08 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.