COALVILLE SURFACING LIMITED

Register to unlock more data on OkredoRegister

COALVILLE SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03577864

Incorporation date

09/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon16/01/2026
Liquidators' statement of receipts and payments to 2025-12-11
dot icon08/01/2026
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-08
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-12-11
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon26/10/2023
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Statement of affairs
dot icon20/12/2022
Registered office address changed from Christopher House 94B London Road Leicester Leicestershire LE2 0QS United Kingdom to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-20
dot icon27/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon06/06/2022
Change of details for Mrs Lorraine Wendy Rogers as a person with significant control on 2022-06-06
dot icon06/06/2022
Change of details for Mr Anthony Rogers as a person with significant control on 2022-06-06
dot icon06/06/2022
Secretary's details changed for Mr Anthony Rogers on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Anthony Rogers on 2022-06-06
dot icon06/06/2022
Director's details changed for Mrs Lorraine Wendy Rogers on 2022-06-06
dot icon06/06/2022
Registered office address changed from First Floor Memorial Square Coalville Leicestershire LE67 3TU to Christopher House 94B London Road Leicester Leicestershire LE2 0QS on 2022-06-06
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/08/2018
Registration of charge 035778640002, created on 2018-08-20
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon11/03/2015
Micro company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon11/06/2012
Register inspection address has been changed from The Coalville Business Centre Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FT
dot icon25/05/2012
Director's details changed for Lorraine Wendy Rogers on 2012-04-30
dot icon25/05/2012
Director's details changed for Mr Anthony Rogers on 2012-04-30
dot icon25/05/2012
Secretary's details changed for Mr Anthony Rogers on 2012-04-30
dot icon22/05/2012
Registered office address changed from the Coalville Business Centre Vulcan Way Hermitage Industrial Estate Coalville Leicester LE67 3FT on 2012-05-22
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered office address
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Secretary's details changed for Mr Anthony Rogers on 2010-01-01
dot icon07/01/2010
Director's details changed for Lorraine Wendy Rogers on 2010-01-01
dot icon07/01/2010
Director's details changed for Mr Anthony Rogers on 2010-01-01
dot icon21/08/2009
Return made up to 09/06/09; full list of members
dot icon20/08/2009
Director appointed mr anthony rogers
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 09/06/08; full list of members
dot icon08/05/2008
Ad 04/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/10/2007
Return made up to 09/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Return made up to 09/06/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 09/06/05; full list of members
dot icon04/04/2005
Registered office changed on 04/04/05 from: 35/37 london road coalville leicestershire LE67 3JB
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 09/06/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 09/06/03; full list of members
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 09/06/02; full list of members
dot icon25/05/2002
Particulars of mortgage/charge
dot icon21/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 09/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 09/06/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-06-30
dot icon21/07/1999
Return made up to 09/06/99; full list of members
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
New secretary appointed
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon09/06/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£70,901.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
09/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
217.34K
-
0.00
70.90K
-
2021
15
217.34K
-
0.00
70.90K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

217.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About COALVILLE SURFACING LIMITED

COALVILLE SURFACING LIMITED is an(a) Liquidation company incorporated on 09/06/1998 with the registered office located at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COALVILLE SURFACING LIMITED?

toggle

COALVILLE SURFACING LIMITED is currently Liquidation. It was registered on 09/06/1998 .

Where is COALVILLE SURFACING LIMITED located?

toggle

COALVILLE SURFACING LIMITED is registered at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA.

What does COALVILLE SURFACING LIMITED do?

toggle

COALVILLE SURFACING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does COALVILLE SURFACING LIMITED have?

toggle

COALVILLE SURFACING LIMITED had 15 employees in 2021.

What is the latest filing for COALVILLE SURFACING LIMITED?

toggle

The latest filing was on 16/01/2026: Liquidators' statement of receipts and payments to 2025-12-11.