COALTON LTD

Register to unlock more data on OkredoRegister

COALTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275342

Incorporation date

22/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Greystones Court Towthorpe Lane, Towthorpe, York YO32 9STCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2001)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon08/07/2024
Withdraw the company strike off application
dot icon18/06/2024
Micro company accounts made up to 2023-03-31
dot icon18/06/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon14/07/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Compulsory strike-off action has been discontinued
dot icon12/12/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/11/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Cessation of Ze He as a person with significant control on 2020-11-17
dot icon25/11/2020
Notification of Ze He as a person with significant control on 2020-11-17
dot icon25/11/2020
Notification of Ze He as a person with significant control on 2020-11-17
dot icon18/11/2020
Confirmation statement made on 2020-08-22 with updates
dot icon18/11/2020
Appointment of Mr Ze He as a director on 2020-11-17
dot icon18/11/2020
Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to 2 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 2020-11-18
dot icon18/11/2020
Termination of appointment of Yuk Lai Pang as a director on 2020-11-17
dot icon18/11/2020
Cessation of Yuk Lai Pang as a person with significant control on 2020-11-17
dot icon18/11/2020
Cessation of Koon Kau Lee as a person with significant control on 2020-11-17
dot icon03/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Gerald Francis as a secretary
dot icon08/09/2011
Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 2011-09-08
dot icon21/02/2011
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/11/2010
Director's details changed for Yuk Lai Pang on 2010-08-01
dot icon16/02/2010
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 22/08/09; full list of members
dot icon07/03/2009
Compulsory strike-off action has been discontinued
dot icon06/03/2009
Return made up to 22/08/08; full list of members
dot icon06/03/2009
Secretary appointed mr gerald john francis
dot icon05/03/2009
Appointment terminated secretary yuk lee
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon17/10/2007
Return made up to 22/08/07; full list of members
dot icon09/02/2007
Return made up to 22/08/06; full list of members
dot icon09/02/2007
Director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
First Gazette notice for compulsory strike-off
dot icon12/10/2005
Ad 01/04/05--------- £ si 99@1
dot icon12/10/2005
Return made up to 22/08/05; full list of members
dot icon08/02/2005
New director appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 22/08/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 22/08/03; full list of members
dot icon25/07/2003
Registered office changed on 25/07/03 from: feng and co 259A high road willesden london NW10 2RX
dot icon06/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon02/09/2002
Return made up to 22/08/02; full list of members
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Registered office changed on 01/10/01 from: 259A high road willesden london NW10 2RX
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS
dot icon22/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.75K
-
0.00
-
-
2022
3
19.03K
-
0.00
-
-
2022
3
19.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

19.03K £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
22/08/2001 - 06/09/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/08/2001 - 06/09/2001
12863
He, Ze
Director
17/11/2020 - Present
31
Pang, Yuk Lai
Director
25/01/2005 - 17/11/2020
-
Francis, Gerald John
Secretary
01/01/2008 - 19/09/2011
3

Persons with Significant Control

4
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 COALTON LTD

COALTON LTD is an(a) Active company incorporated on 22/08/2001 with the registered office located at 2 Greystones Court Towthorpe Lane, Towthorpe, York YO32 9ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COALTON LTD?

toggle

COALTON LTD is currently Active. It was registered on 22/08/2001 .

Where is COALTON LTD located?

toggle

COALTON LTD is registered at 2 Greystones Court Towthorpe Lane, Towthorpe, York YO32 9ST.

What does COALTON LTD do?

toggle

COALTON LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does COALTON LTD have?

toggle

COALTON LTD had 3 employees in 2022.

What is the latest filing for COALTON LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.