COATAPART LIMITED

Register to unlock more data on OkredoRegister

COATAPART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254173

Incorporation date

09/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Darell Croft, Sutton Coldfield, West Midlands B76 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1976)
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon07/01/2025
Purchase of own shares.
dot icon31/12/2024
Termination of appointment of Linda Ada Maud Hoccom as a secretary on 2024-11-18
dot icon31/12/2024
Termination of appointment of Linda Ada Maud Hoccom as a director on 2024-11-18
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-11-18
dot icon18/12/2024
Change of details for Mr Mark Humphreys as a person with significant control on 2024-11-18
dot icon18/12/2024
Cessation of Linda Ada Maud Hoccom as a person with significant control on 2024-11-18
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Linda Ada Maud Hoccom on 2010-03-13
dot icon25/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/03/2009
Return made up to 13/03/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/03/2008
Return made up to 13/03/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon27/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/03/2007
Return made up to 13/03/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/04/2006
Return made up to 13/03/06; full list of members
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: 58 arthur street lakeside redditch worcs B98 8JY
dot icon12/04/2005
Return made up to 13/03/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-10-31
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-10-31
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/03/2002
Return made up to 13/03/02; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon16/06/2001
Full accounts made up to 2000-10-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 13/03/01; full list of members
dot icon28/04/2000
Full accounts made up to 1999-10-31
dot icon28/04/2000
Return made up to 13/03/00; full list of members
dot icon06/05/1999
Full accounts made up to 1998-10-31
dot icon13/04/1999
Return made up to 13/03/99; full list of members
dot icon22/09/1998
Full accounts made up to 1997-10-31
dot icon01/04/1998
Return made up to 13/03/98; no change of members
dot icon01/07/1997
Full accounts made up to 1996-10-31
dot icon11/04/1997
Return made up to 13/03/97; no change of members
dot icon30/04/1996
Return made up to 13/03/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-10-31
dot icon22/05/1995
Full accounts made up to 1994-10-31
dot icon21/03/1995
Return made up to 13/03/95; no change of members
dot icon17/05/1994
Full accounts made up to 1993-10-31
dot icon17/05/1994
Return made up to 13/03/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-10-31
dot icon25/03/1993
Return made up to 13/03/93; full list of members
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon25/02/1992
Registered office changed on 25/02/92 from: unit 19 moons moat industrial estate padgetts lane redditch worcs
dot icon29/06/1991
Particulars of mortgage/charge
dot icon04/06/1991
Accounts for a small company made up to 1990-10-31
dot icon04/06/1991
Return made up to 13/03/91; no change of members
dot icon02/06/1991
Resolutions
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon21/03/1990
Accounts for a small company made up to 1989-10-31
dot icon21/03/1990
Accounts for a small company made up to 1988-10-31
dot icon21/03/1990
Return made up to 13/03/90; full list of members
dot icon24/10/1989
Return made up to 28/06/89; full list of members
dot icon28/04/1988
Accounts for a small company made up to 1987-10-31
dot icon28/04/1988
Return made up to 01/04/88; full list of members
dot icon25/09/1987
Return made up to 29/05/87; full list of members
dot icon25/09/1987
Accounts for a small company made up to 1986-10-31
dot icon09/05/1986
Accounts for a small company made up to 1985-10-31
dot icon09/05/1986
Return made up to 02/04/86; full list of members
dot icon09/05/1986
Registered office changed on 09/05/86 from: unit 13 moons moat industrial estate padgetts lane redditch worcestershire
dot icon09/04/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon+43.22 % *

* during past year

Cash in Bank

£820,830.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.95M
-
0.00
573.13K
-
2022
24
2.29M
-
0.00
820.83K
-
2022
24
2.29M
-
0.00
820.83K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

2.29M £Ascended17.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

820.83K £Ascended43.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 COATAPART LIMITED

COATAPART LIMITED is an(a) Active company incorporated on 09/04/1976 with the registered office located at 8 Darell Croft, Sutton Coldfield, West Midlands B76 1HU. There is currently no active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of COATAPART LIMITED?

toggle

COATAPART LIMITED is currently Active. It was registered on 09/04/1976 .

Where is COATAPART LIMITED located?

toggle

COATAPART LIMITED is registered at 8 Darell Croft, Sutton Coldfield, West Midlands B76 1HU.

What does COATAPART LIMITED do?

toggle

COATAPART LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does COATAPART LIMITED have?

toggle

COATAPART LIMITED had 24 employees in 2022.

What is the latest filing for COATAPART LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-13 with no updates.