COE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

COE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442002

Incorporation date

03/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon24/10/2025
Application to strike the company off the register
dot icon20/10/2025
Registered office address changed from Unit a, 10 Baryta Close Stanford Le Hope Essex SS17 0JE to 6-8 Freeman Street Grimsby DN32 7AA on 2025-10-20
dot icon20/10/2025
Secretary's details changed for Jason Henry Coe on 2025-10-20
dot icon20/10/2025
Director's details changed for Jason Henry Coe on 2025-10-20
dot icon20/10/2025
Change of details for Jason Henry Coe as a person with significant control on 2025-10-20
dot icon20/10/2025
Director's details changed for Ms Lorraine Clark on 2025-10-20
dot icon27/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon13/06/2024
Secretary's details changed for Jason Henry Coe on 2024-06-13
dot icon13/06/2024
Change of details for Jason Henry Coe as a person with significant control on 2024-06-13
dot icon13/06/2024
Director's details changed for Jason Henry Coe on 2024-06-13
dot icon07/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-11-30
dot icon27/02/2024
Previous accounting period extended from 2023-05-31 to 2023-11-30
dot icon14/06/2023
Termination of appointment of Wayne Martin Coe as a director on 2022-05-31
dot icon14/06/2023
Cessation of Wayne Martin Coe as a person with significant control on 2023-02-08
dot icon14/06/2023
Notification of Jason Henry Coe as a person with significant control on 2023-02-08
dot icon14/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/11/2022
Appointment of Ms Lorraine Clark as a director on 2022-11-18
dot icon22/11/2022
Appointment of Jason Henry Coe as a director on 2022-11-18
dot icon30/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/11/2016
Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY
dot icon10/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon21/05/2014
Director's details changed for Wayne Martin Coe on 2014-04-02
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/01/2012
Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom
dot icon02/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Wayne Martin Coe on 2010-05-03
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/09/2008
Appointment terminated secretary D.P. short & co
dot icon12/06/2008
Secretary appointed jason henry coe
dot icon30/05/2008
Return made up to 03/05/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/05/2007
Return made up to 03/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 03/05/06; full list of members
dot icon24/05/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon03/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.69K
-
0.00
-
-
2022
3
2.13K
-
0.00
-
-
2023
1
11.68K
-
0.00
-
-
2023
1
11.68K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

11.68K £Ascended447.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/05/2005 - 03/05/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/05/2005 - 03/05/2005
67500
Wayne Martin Coe
Director
03/05/2005 - 31/05/2022
-
Clark, Lorraine
Director
18/11/2022 - Present
-
Coe, Jason Henry
Director
18/11/2022 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COE FABRICATIONS LIMITED

COE FABRICATIONS LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COE FABRICATIONS LIMITED?

toggle

COE FABRICATIONS LIMITED is currently Active. It was registered on 03/05/2005 .

Where is COE FABRICATIONS LIMITED located?

toggle

COE FABRICATIONS LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does COE FABRICATIONS LIMITED do?

toggle

COE FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does COE FABRICATIONS LIMITED have?

toggle

COE FABRICATIONS LIMITED had 1 employees in 2023.

What is the latest filing for COE FABRICATIONS LIMITED?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.