COEX LIMITED

Register to unlock more data on OkredoRegister

COEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911754

Incorporation date

08/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Synectics House, 3-4 Broadfield Close, Sheffield S8 0XNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1985)
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon24/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/12/2019
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2019-12-02
dot icon02/12/2019
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2019-12-02
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon21/10/2019
Satisfaction of charge 2 in full
dot icon21/10/2019
Satisfaction of charge 1 in full
dot icon21/10/2019
Satisfaction of charge 3 in full
dot icon21/10/2019
Satisfaction of charge 4 in full
dot icon24/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon23/04/2019
Appointment of Mrs Claire Susan Stewart as a director on 2019-04-18
dot icon23/04/2019
Termination of appointment of Mark Gerald Goodwin as a director on 2019-04-18
dot icon23/04/2019
Termination of appointment of Simon Beswick as a director on 2019-04-18
dot icon04/03/2019
Appointment of Mrs Claire Susan Stewart as a secretary on 2019-03-04
dot icon04/03/2019
Termination of appointment of Simon Beswick as a secretary on 2019-03-04
dot icon04/12/2018
Appointment of Mr Simon Beswick as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mr Simon Beswick as a secretary on 2018-11-30
dot icon04/12/2018
Termination of appointment of Michael James Stilwell as a secretary on 2018-11-30
dot icon04/12/2018
Termination of appointment of Michael James Stilwell as a director on 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/04/2018
Appointment of Mr Mark Gerald Goodwin as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Richard Paul Brierley as a director on 2018-04-06
dot icon06/04/2018
Appointment of Mr Michael James Stilwell as a secretary on 2018-04-06
dot icon06/04/2018
Termination of appointment of Richard Paul Brierley as a secretary on 2018-04-06
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/06/2016
Appointment of Mr Richard Paul Brierley as a secretary on 2016-06-17
dot icon22/06/2016
Appointment of Mr Richard Paul Brierley as a director on 2016-06-17
dot icon22/06/2016
Termination of appointment of Nigel Charles Poultney as a director on 2016-05-11
dot icon22/06/2016
Termination of appointment of Nigel Charles Poultney as a secretary on 2016-05-11
dot icon19/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/02/2015
Termination of appointment of John Shepherd as a director on 2015-01-31
dot icon06/02/2015
Appointment of Mr Michael James Stilwell as a director on 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon14/11/2013
Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 2013-11-14
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon08/11/2012
Registered office address changed from Haydon House, 5 Alcester Road Studley Warwickshire B80 7AN on 2012-11-08
dot icon15/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon15/06/2010
Appointment of Mr John Shepherd as a director
dot icon20/05/2010
Termination of appointment of Russell Singleton as a director
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/01/2010
Current accounting period extended from 2010-05-31 to 2010-11-30
dot icon30/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon30/11/2009
Director's details changed for Russell Craig Singleton on 2009-11-01
dot icon18/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon11/11/2008
Return made up to 27/10/08; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/11/2007
Return made up to 27/10/07; full list of members
dot icon07/11/2007
Location of debenture register
dot icon07/11/2007
Location of register of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: the flarepath elsham wold brigg north lincolnshire DN20 0SP
dot icon12/06/2007
Auditor's resignation
dot icon27/03/2007
Full accounts made up to 2006-05-31
dot icon02/01/2007
Return made up to 27/10/06; full list of members
dot icon08/08/2006
Return made up to 27/10/05; full list of members
dot icon03/08/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon29/12/2004
Return made up to 27/10/04; full list of members
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon30/03/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon25/02/2004
Auditor's resignation
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon17/02/2004
Ad 30/04/99--------- £ si [email protected]
dot icon17/02/2004
Miscellaneous
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/12/2003
Return made up to 27/10/03; full list of members
dot icon01/03/2003
Ad 23/12/02--------- £ si [email protected]=10 £ ic 22000/22010
dot icon01/03/2003
Ad 23/12/02--------- £ si [email protected]=10 £ ic 21990/22000
dot icon27/11/2002
Return made up to 27/10/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon15/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/10/2001
Ad 17/09/01--------- £ si [email protected]
dot icon28/10/2001
Return made up to 27/10/01; full list of members
dot icon15/02/2001
Ad 22/12/00--------- £ si [email protected]=366 £ ic 21271/21637
dot icon15/02/2001
Ad 23/12/99--------- £ si [email protected]
dot icon15/02/2001
Statement of rights variation attached to shares
dot icon15/02/2001
Miscellaneous
dot icon31/01/2001
Return made up to 27/10/00; change of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Particulars of mortgage/charge
dot icon07/01/2000
Ad 27/07/99--------- £ si [email protected]
dot icon07/01/2000
Ad 30/04/99--------- £ si [email protected]
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Nc inc already adjusted 10/02/99
dot icon30/12/1999
Return made up to 27/10/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Resolutions
dot icon30/10/1998
Return made up to 27/10/98; no change of members
dot icon05/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1997
Return made up to 29/10/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1997-03-31
dot icon01/11/1996
Return made up to 29/10/96; full list of members
dot icon28/06/1996
Full accounts made up to 1996-03-31
dot icon03/11/1995
Return made up to 29/10/95; no change of members
dot icon21/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Accounting reference date shortened from 31/08 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-08-31
dot icon04/11/1994
Return made up to 29/10/94; no change of members
dot icon14/12/1993
Full accounts made up to 1993-08-31
dot icon08/12/1993
Return made up to 29/10/93; full list of members
dot icon25/05/1993
Registered office changed on 25/05/93 from: units 5 and 6 island carr industrial estate bridge street brigg south humberside DN20 8PD
dot icon03/04/1993
Particulars of mortgage/charge
dot icon03/04/1993
Particulars of mortgage/charge
dot icon07/12/1992
Accounts for a small company made up to 1992-08-31
dot icon07/11/1992
Return made up to 29/10/92; no change of members
dot icon14/11/1991
Accounts for a small company made up to 1991-08-31
dot icon14/11/1991
Return made up to 29/10/91; no change of members
dot icon17/12/1990
Accounts for a small company made up to 1990-08-31
dot icon17/12/1990
Return made up to 23/11/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-08-31
dot icon22/11/1989
Return made up to 26/10/89; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1988-08-31
dot icon19/10/1988
Return made up to 05/10/88; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1987-08-31
dot icon27/10/1987
Return made up to 08/10/87; full list of members
dot icon06/02/1987
Accounts for a small company made up to 1986-08-31
dot icon25/10/1986
Return made up to 23/10/86; full list of members
dot icon12/09/1985
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Simon
Director
30/11/2018 - 18/04/2019
43
Stewart, Claire Susan
Director
18/04/2019 - Present
30

Persons with Significant Control

0

No PSC data available.

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 COEX LIMITED

COEX LIMITED is an(a) Active company incorporated on 08/05/1985 with the registered office located at Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEX LIMITED?

toggle

COEX LIMITED is currently Active. It was registered on 08/05/1985 .

Where is COEX LIMITED located?

toggle

COEX LIMITED is registered at Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN.

What does COEX LIMITED do?

toggle

COEX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COEX LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-27 with no updates.