A.E.COE & SONS, LIMITED

Register to unlock more data on OkredoRegister

A.E.COE & SONS, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279211

Incorporation date

15/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon28/08/2025
Secretary's details changed for Miss Jennifer Mary Plunkett on 2025-08-28
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Change of name notice
dot icon02/01/2024
Certificate of change of name
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2022
Change of details for Mr Richard Andrew Coe as a person with significant control on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Richard Andrew Coe on 2022-08-16
dot icon16/08/2022
Secretary's details changed for Miss Jennifer Mary Plunkett on 2022-08-16
dot icon16/08/2022
Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2022-08-16
dot icon30/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/12/2016
Appointment of Miss Jennifer Mary Plunkett as a secretary on 2016-10-11
dot icon20/12/2016
Termination of appointment of Eugen Rowland Kurtz as a secretary on 2016-10-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Secretary's details changed for Mr Eugen Rowland Kurtz on 2014-09-12
dot icon20/03/2014
Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 2014-03-20
dot icon28/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon27/11/2013
Appointment of Mr Eugen Rowland Kurtz as a secretary
dot icon26/11/2013
Termination of appointment of Carol Longhorn as a secretary
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/02/2012
Registered office address changed from 13 Castle Meadow Norwich Norfolk NR1 3DE on 2012-02-06
dot icon06/02/2012
Director's details changed for Richard Andrew Coe on 2011-08-08
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/03/2011
Appointment of Mrs Carol Marsha Longhorn as a secretary
dot icon01/03/2011
Termination of appointment of Nicholas Pooley as a secretary
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 15/11/08; no change of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/11/2007
Return made up to 15/11/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 15/11/06; full list of members
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 15/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon23/11/2004
Director resigned
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 15/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/07/2003
Secretary's particulars changed;director's particulars changed
dot icon10/12/2002
Return made up to 15/11/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 15/11/01; no change of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: weavers house mountergate norwich norfolk NR1 1PY
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Accounts for a small company made up to 1999-12-31
dot icon22/11/2000
Return made up to 15/11/00; no change of members
dot icon06/12/1999
Return made up to 15/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Accounts for a dormant company made up to 1997-12-31
dot icon11/12/1998
Return made up to 15/11/98; no change of members
dot icon04/11/1998
Director resigned
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon11/12/1997
Location of register of members address changed
dot icon02/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon09/04/1997
New director appointed
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon28/01/1997
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/11/1996 - 14/11/1996
16011
London Law Services Limited
Nominee Director
14/11/1996 - 14/11/1996
15403
Coe, Richard Andrew
Director
15/11/1996 - Present
14
Barrett, Brian
Director
14/11/1996 - 30/10/2006
-
Coe, Richard Andrew
Secretary
14/11/1996 - 30/10/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E.COE & SONS, LIMITED

A.E.COE & SONS, LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E.COE & SONS, LIMITED?

toggle

A.E.COE & SONS, LIMITED is currently Active. It was registered on 15/11/1996 .

Where is A.E.COE & SONS, LIMITED located?

toggle

A.E.COE & SONS, LIMITED is registered at Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does A.E.COE & SONS, LIMITED do?

toggle

A.E.COE & SONS, LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for A.E.COE & SONS, LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-15 with no updates.