COELCO TRADING LIMITED

Register to unlock more data on OkredoRegister

COELCO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190473

Incorporation date

25/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beacon House Unit 19 2 Barlow Way, Fairview Industrial Park, Rainham, Essex RM13 8UXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/01/2026
Satisfaction of charge 3 in full
dot icon19/01/2026
Satisfaction of charge 2 in full
dot icon19/01/2026
Satisfaction of charge 1 in full
dot icon17/11/2025
Registered office address changed from Beacon House 19 Barlow Way Fairview Industrial Park Rainham Essex RM13 8UX to Beacon House Unit 19 2 Barlow Way Fairview Industrial Park Rainham Essex RM13 8UX on 2025-11-17
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/04/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Mrs Sylvia Witham on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Colin Malcolm Ellmore on 2010-01-04
dot icon29/04/2009
Return made up to 25/04/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 25/04/08; full list of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon26/04/2007
Return made up to 25/04/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2006
Return made up to 25/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/05/2005
Return made up to 25/04/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/05/2004
Return made up to 25/04/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon16/05/2002
Return made up to 25/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/11/2001
Ad 22/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/2001
Accounts for a small company made up to 2000-09-30
dot icon01/05/2001
Return made up to 25/04/01; full list of members
dot icon12/05/2000
Return made up to 25/04/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-09-30
dot icon09/08/1999
Accounts for a small company made up to 1998-09-30
dot icon18/05/1999
Return made up to 25/04/99; no change of members
dot icon20/05/1998
Return made up to 25/04/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-09-30
dot icon04/05/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon02/05/1997
Return made up to 25/04/97; full list of members
dot icon06/03/1997
Registered office changed on 06/03/97 from: seabright house 72/76 river road barking essex IG11 0DY
dot icon04/12/1996
Particulars of mortgage/charge
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Registered office changed on 29/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon25/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+8.04 % *

* during past year

Cash in Bank

£235,379.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.30M
-
0.00
200.46K
-
2022
1
1.41M
-
0.00
217.86K
-
2023
1
1.75M
-
0.00
235.38K
-
2023
1
1.75M
-
0.00
235.38K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended24.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.38K £Ascended8.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellmore, Colin Malcolm
Director
25/04/1996 - Present
1
Witham, Sylvia
Secretary
25/04/1996 - Present
3

Persons with Significant Control

1
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 COELCO TRADING LIMITED

COELCO TRADING LIMITED is an(a) Active company incorporated on 25/04/1996 with the registered office located at Beacon House Unit 19 2 Barlow Way, Fairview Industrial Park, Rainham, Essex RM13 8UX. There are currently 2 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 COELCO TRADING LIMITED?

toggle

COELCO TRADING LIMITED is currently Active. It was registered on 25/04/1996 .

Where is COELCO TRADING LIMITED located?

toggle

COELCO TRADING LIMITED is registered at Beacon House Unit 19 2 Barlow Way, Fairview Industrial Park, Rainham, Essex RM13 8UX.

What does COELCO TRADING LIMITED do?

toggle

COELCO TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COELCO TRADING LIMITED have?

toggle

COELCO TRADING LIMITED had 1 employees in 2023.

What is the latest filing for COELCO TRADING LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.