Company Information for COELAND LIMITED
CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF,
|
Company Registration Number
04913099
Private Limited Company
Active |
Company Name | ||
---|---|---|
COELAND LIMITED | ||
Legal Registered Office | ||
CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF Other companies in TW20 | ||
Previous Names | ||
|
Company Number | 04913099 | |
---|---|---|
Company ID Number | 04913099 | |
Date formed | 2003-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:52:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
MARGARITHA WERREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARITHA WERREN |
Company Secretary | ||
SUSAN TABER |
Director | ||
DECHERT SECRETARIES LIMITED |
Company Secretary | ||
DECHERT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2009-10-30 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
GEEMF III GP LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
DATAVENUE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-09-01 | Dissolved 2014-04-08 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-04-26 | Dissolved 2016-06-21 | |
AMG PRODUCTION LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2003-01-27 | Dissolved 2017-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SANDRINGHAM COMPANY SECRETARIES LTD on 2009-10-01 | |
CH01 | Director's details changed for Margaritha Werren on 2009-10-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363a | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/08/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 39 VERNON WALK TADWORTH SURREY KT20 5QP | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: DECHERT 2 SERJEANTS INN LONDON EC4Y 1LT | |
CERTNM | COMPANY NAME CHANGED IBIS (850) LIMITED CERTIFICATE ISSUED ON 18/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 5,010 |
---|
Creditors and other liabilities
|
|
|
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 COELAND LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,509 |
Current Assets | 2012-01-01 | £ 9,509 |
Fixed Assets | 2012-01-01 | £ 248,988 |
Shareholder Funds | 2012-01-01 | £ 253,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COELAND LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COELAND LIMITED | Event Date | 2014-01-28 |
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. |