Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COULTER OFFICE INTERIORS LTD
Company Information for

COULTER OFFICE INTERIORS LTD

UNIT 10 ROMAN WAY, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BB,
Company Registration Number
04568010
Private Limited Company
Active

Company Overview

About Coulter Office Interiors Ltd
COULTER OFFICE INTERIORS LTD was founded on 2002-10-21 and has its registered office in Preston. The organisation's status is listed as "Active". Coulter Office Interiors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COULTER OFFICE INTERIORS LTD
 
Legal Registered Office
UNIT 10 ROMAN WAY
LONGRIDGE ROAD
PRESTON
LANCASHIRE
PR2 5BB
Other companies in PR2
 
Filing Information
Company Number 04568010
Company ID Number 04568010
Date formed 2002-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB767994156  
Last Datalog update: 2024-04-06 18:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COULTER OFFICE INTERIORS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COULTER OFFICE INTERIORS LTD

Current Directors
Officer Role Date Appointed
ANGELA LOUISE RAE
Company Secretary 2011-04-14
LYNDA DENISE BULMAN
Director 2011-04-14
ANGELA LOUISE RAE
Director 2011-04-14
STEWART JEFFREY SIMON
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY BERNADETTE COULTER
Company Secretary 2002-11-14 2011-04-14
KARL COULTER
Director 2002-11-14 2011-04-14
STEPHEN JOHN SCOTT
Nominated Secretary 2002-10-21 2002-11-14
JACQUELINE SCOTT
Nominated Director 2002-10-21 2002-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Change of details for Mr Stewart Jeffrey Simon as a person with significant control on 2023-08-09
2023-08-09Director's details changed for Mr Stewart Jeffrey Simon on 2023-08-09
2023-06-24CESSATION OF LYNDA DENISE BULMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-24APPOINTMENT TERMINATED, DIRECTOR LYNDA DENISE BULMAN
2023-06-24Change of details for Mrs Angela Louise Rae as a person with significant control on 2023-06-24
2023-06-24CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-19PSC04Change of details for Mrs Angela Louise Rae as a person with significant control on 2021-05-19
2021-05-19CH01Director's details changed for Miss Angela Louise Rae on 2021-05-19
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANGELA LOUISE RAE on 2021-05-19
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AA01Previous accounting period shortened from 14/04/17 TO 31/03/17
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-07AA14/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AA14/04/15 TOTAL EXEMPTION SMALL
2015-07-20AA14/04/15 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0120/06/15 ANNUAL RETURN FULL LIST
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Miss Angela Louise Hodgson on 2013-12-31
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANGELA LOUISE HODGSON on 2013-12-31
2014-06-26AA14/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AA14/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0120/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-25CH01Director's details changed for Stewart Jeffrey Simon on 2012-06-25
2012-06-08AA14/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AA14/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-06-20AR0120/06/11 ANNUAL RETURN FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MRS LYNDA DENISE BULMAN
2011-05-06AP01DIRECTOR APPOINTED MISS ANGELA LOUISE HODGSON
2011-05-06AP03SECRETARY APPOINTED MISS ANGELA LOUISE HODGSON
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL COULTER
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COULTER
2011-05-03AA01PREVSHO FROM 30/11/2011 TO 14/04/2011
2011-04-20AA30/11/10 TOTAL EXEMPTION FULL
2010-12-08AR0121/10/10 FULL LIST
2010-05-24AA30/11/09 TOTAL EXEMPTION FULL
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-11AR0121/10/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JEFFREY SIMON / 18/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL COULTER / 18/01/2010
2010-03-02GAZ1FIRST GAZETTE
2009-08-26AA30/11/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-06-24AA30/11/07 TOTAL EXEMPTION FULL
2007-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-06363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2006-02-0288(2)RAD 22/10/03--------- £ SI 99@1
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-10-25363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: UNIT A ASTRA BUSINESS CENTRE ROMAN WAY LONGBRIDGE ROAD PRESTON LANCASHIRE PR2 5AP
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2002-12-30CERTNMCOMPANY NAME CHANGED COULTER OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 30/12/02
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-27CERTNMCOMPANY NAME CHANGED DEBSAN LIMITED CERTIFICATE ISSUED ON 27/11/02
2002-11-19288bSECRETARY RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COULTER OFFICE INTERIORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against COULTER OFFICE INTERIORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-19 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-04-14 £ 184,670
Creditors Due Within One Year 2012-04-14 £ 132,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-14
Annual Accounts
2014-04-14
Annual Accounts
2016-04-14
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COULTER OFFICE INTERIORS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-14 £ 212,870
Cash Bank In Hand 2012-04-14 £ 93,418
Current Assets 2013-04-14 £ 267,274
Current Assets 2012-04-14 £ 189,417
Debtors 2013-04-14 £ 54,404
Debtors 2012-04-14 £ 95,999
Fixed Assets 2013-04-14 £ 25,752
Fixed Assets 2012-04-14 £ 29,460
Shareholder Funds 2013-04-14 £ 108,356
Shareholder Funds 2012-04-14 £ 86,708
Tangible Fixed Assets 2013-04-14 £ 18,252
Tangible Fixed Assets 2012-04-14 £ 21,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COULTER OFFICE INTERIORS LTD registering or being granted any patents
Domain Names

COULTER OFFICE INTERIORS LTD owns 1 domain names.

blu-cube.co.uk  

Trademarks
We have not found any records of COULTER OFFICE INTERIORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COULTER OFFICE INTERIORS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COULTER OFFICE INTERIORS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COULTER OFFICE INTERIORS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOULTER OFFICE INTERIORS LTDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COULTER OFFICE INTERIORS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COULTER OFFICE INTERIORS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1