Background WavePink WaveYellow Wave

FIRMIN COATES LIMITED (00988478)

FIRMIN COATES LIMITED (00988478) is an active UK company. incorporated on 3 September 1970. with registered office in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRMIN COATES LIMITED has been registered for 55 years. Current directors include BALL, George William, COATES, Gerald George, COATES, Michael Henry Arnold and 2 others.

Company Number
00988478
Status
active
Type
ltd
Incorporated
3 September 1970
Age
55 years
Address
Ladywood House Ladywood Works, Lutterworth, LE17 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALL, George William, COATES, Gerald George, COATES, Michael Henry Arnold, COATES, Thomas Henry, PERRY, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMIN COATES LIMITED

FIRMIN COATES LIMITED is an active company incorporated on 3 September 1970 with the registered office located in Lutterworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRMIN COATES LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00988478

LTD Company

Age

55 Years

Incorporated 3 September 1970

Size

N/A

Accounts

ARD: 31/12

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 16 April 2014 (11 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Dormant

Next Due

Due by 30 September 2015
Period: 1 January 2014 - 31 December 2014

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 April 2017
For period ending 29 March 2017

Previous Company Names

FIRMIN COATES & SONS LIMITED
From: 3 September 1970To: 8 May 1997
Contact
Address

Ladywood House Ladywood Works Leicester Road Lutterworth, LE17 4HD,

Previous Addresses

Main Street Cosby Leicester LE9 1UW
From: 3 September 1970To: 22 October 2013
Timeline

4 key events • 1970 - 2012

Funding Officers Ownership
Company Founded
Sept 70
Director Joined
Aug 10
Capital Update
Sept 11
Director Joined
Mar 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MORRIS, Rachael

Active
Ladywood Works, LutterworthLE17 4HD
Secretary
Appointed 31 Dec 2012

BALL, George William

Active
Ladywood Works, LutterworthLE17 4HD
Born May 1950
Director
Appointed 02 Sept 1993

COATES, Gerald George

Active
Ladywood Works, LutterworthLE17 4HD
Born February 1950
Director
Appointed N/A

COATES, Michael Henry Arnold

Active
Ladywood Works, LutterworthLE17 4HD
Born September 1945
Director
Appointed N/A

COATES, Thomas Henry

Active
Ladywood Works, LutterworthLE17 4HD
Born October 1970
Director
Appointed 15 Aug 2007

PERRY, Richard

Active
Ladywood Works, LutterworthLE17 4HD
Born March 1972
Director
Appointed 16 Mar 2012

COATES, Pat

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Secretary
Appointed 15 Aug 2007
Resigned 31 Dec 2012

FIRMIN, Michael Paul

Resigned
Wares Farm, MaidstoneME17 4BB
Secretary
Appointed 27 Mar 2003
Resigned 15 Aug 2007

SMITH, David Noel

Resigned
Wares Farm, MaidstoneME17 4BB
Secretary
Appointed N/A
Resigned 27 Mar 2003

COATES, Henry William

Resigned
The Ridges Main Street, LeicesterLE9 1UU
Born November 1920
Director
Appointed N/A
Resigned 07 Apr 1998

COATES, Margaret Alice

Resigned
The Ridges Main Street, LeicesterLE9 1UU
Born October 1919
Director
Appointed N/A
Resigned 31 Dec 1999

FIRMIN, Ian Maurice

Resigned
Cobblers Vanity Lane, MaidstoneME17 4BP
Born July 1947
Director
Appointed N/A
Resigned 15 Aug 2007

FIRMIN, Maurice Alan

Resigned
Wares Farm, LintonME17 4BB
Born April 1918
Director
Appointed N/A
Resigned 26 Dec 2005

FIRMIN, Paul Alan

Resigned
Underlyn Farm, MardenTN12 9BQ
Born July 1944
Director
Appointed N/A
Resigned 15 Aug 2007
Fundings
Financials
Latest Activities

Filing History

114

Restoration Order Of Court
1 July 2021
AC92AC92
Gazette Dissolved Voluntary
7 April 2015
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
4 February 2015
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2014
DS01DS01
Accounts With Made Up Date
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name Date
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Legacy
15 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 September 2011
SH19Statement of Capital
Legacy
15 September 2011
CAP-SSCAP-SS
Resolution
15 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
353353
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
190190
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 April 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
9 May 1995
MEM/ARTSMEM/ARTS
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
31 May 1991
88(2)R88(2)R
Legacy
31 May 1991
123Notice of Increase in Nominal Capital
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full Group
21 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Full Group
30 January 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
25 March 1988
288288
Legacy
5 November 1987
363363
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Miscellaneous
23 October 1973
MISCMISC
Incorporation Company
3 September 1970
NEWINCIncorporation