COATSTONE SURFACING LIMITED

Register to unlock more data on OkredoRegister

COATSTONE SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403062

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Glenmore Business Park, Southmead Close, Westmead, Swindon, Wiltshire SN5 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon19/02/2025
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY United Kingdom to Unit 21 Glenmore Business Park Southmead Close, Westmead Swindon Wiltshire SN5 7FP on 2025-02-19
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2024-06-13
dot icon20/05/2024
Confirmation statement made on 2024-03-24 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Registration of charge 054030620003, created on 2023-12-04
dot icon22/08/2023
Notification of Lordswood Group Limited as a person with significant control on 2023-07-26
dot icon07/08/2023
Cessation of Jason Andrew Richens as a person with significant control on 2023-07-26
dot icon07/08/2023
Cessation of Michelle Jane Richens as a person with significant control on 2023-07-26
dot icon27/07/2023
Termination of appointment of Michelle Jane Richens as a secretary on 2023-07-26
dot icon26/07/2023
Termination of appointment of Jason Andrew Richens as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Michelle Jane Richens as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Joseph Mcgarvie as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Leslie David Wansboro as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Charlie Thomas Richens as a director on 2023-07-26
dot icon20/04/2023
Satisfaction of charge 054030620002 in full
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Registered office address changed from Mha Monahans 38-42 Newport Street Swindon SN1 3DR England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-09-12
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/02/2019
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Mha Monahans 38-42 Newport Street Swindon SN1 3DR on 2019-02-06
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon18/09/2017
Registration of charge 054030620002, created on 2017-09-14
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Satisfaction of charge 054030620001 in full
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon05/04/2016
Director's details changed for Michelle Jane Richens on 2016-01-01
dot icon05/04/2016
Director's details changed for Jason Andrew Richens on 2016-01-01
dot icon05/04/2016
Secretary's details changed for Michelle Jane Richens on 2016-01-01
dot icon07/11/2015
Registration of charge 054030620001, created on 2015-11-06
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon01/04/2011
Director's details changed for Jason Andrew Richens on 2011-03-01
dot icon01/04/2011
Director's details changed for Michelle Jane Richens on 2011-03-01
dot icon01/04/2011
Secretary's details changed for Michelle Jane Richens on 2011-03-01
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/03/2010
Director's details changed for Jason Andrew Richens on 2009-10-01
dot icon30/03/2010
Director's details changed for Michelle Jane Richens on 2009-10-01
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from angel house 7 highstreet marlborough wiltshire SN8 1AA uk
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 24/03/08; full list of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from bank house 2-4 wood street swindon wiltshire SN1 4AB
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 24/03/06; full list of members
dot icon29/03/2006
Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon24/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

31
2023
change arrow icon+62.29 % *

* during past year

Cash in Bank

£1,873,638.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.85M
-
0.00
953.50K
-
2022
34
2.93M
-
0.00
1.15M
-
2023
31
3.11M
-
0.00
1.87M
-
2023
31
3.11M
-
0.00
1.87M
-

Employees

2023

Employees

31 Descended-9 % *

Net Assets(GBP)

3.11M £Ascended6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87M £Ascended62.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wansboro, Leslie David
Director
26/07/2023 - Present
2
Richens, Charlie Thomas
Director
26/07/2023 - Present
2
Richens, Michelle Jane
Secretary
24/03/2005 - 26/07/2023
-
Mcgarvie, Joseph
Director
26/07/2023 - Present
4
Richens, Michelle Jane
Director
01/06/2005 - 26/07/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COATSTONE SURFACING LIMITED

COATSTONE SURFACING LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Unit 21 Glenmore Business Park, Southmead Close, Westmead, Swindon, Wiltshire SN5 7FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of COATSTONE SURFACING LIMITED?

toggle

COATSTONE SURFACING LIMITED is currently Active. It was registered on 24/03/2005 .

Where is COATSTONE SURFACING LIMITED located?

toggle

COATSTONE SURFACING LIMITED is registered at Unit 21 Glenmore Business Park, Southmead Close, Westmead, Swindon, Wiltshire SN5 7FP.

What does COATSTONE SURFACING LIMITED do?

toggle

COATSTONE SURFACING LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does COATSTONE SURFACING LIMITED have?

toggle

COATSTONE SURFACING LIMITED had 31 employees in 2023.

What is the latest filing for COATSTONE SURFACING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.