COFFEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COFFEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267214

Incorporation date

14/06/1988

Size

Group

Contacts

Registered address

Registered address

First Floor Unit 5 Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1988)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon09/01/2026
Cessation of Simon Coffey as a person with significant control on 2022-12-23
dot icon09/01/2026
Notification of Luimnagh Capital Unlimited Company as a person with significant control on 2022-12-23
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2024
Change of details for Simon Coffey as a person with significant control on 2021-07-13
dot icon25/04/2024
Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to First Floor Unit 5 Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 2024-04-25
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/01/2023
Cessation of Sean Coffey as a person with significant control on 2022-01-09
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Change of share class name or designation
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon19/01/2022
Notification of Simon Coffey as a person with significant control on 2021-07-13
dot icon13/09/2021
Registered office address changed from Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG England to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 2021-09-13
dot icon05/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon08/01/2021
Cessation of Olivia Coffey as a person with significant control on 2020-08-06
dot icon08/01/2021
Termination of appointment of Olivia Coffey as a director on 2020-08-06
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/11/2018
Registration of charge 022672140004, created on 2018-10-25
dot icon05/11/2018
Registration of charge 022672140005, created on 2018-10-25
dot icon11/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/06/2018
Secretary's details changed for Mr. Mark Coffey on 2018-06-25
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon31/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon04/11/2016
Registered office address changed from Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG England to Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG on 2016-11-04
dot icon03/11/2016
Registered office address changed from Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 2016-11-03
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mark Coffey on 2015-01-09
dot icon10/12/2015
Appointment of Mr. Odran Madden as a director on 2015-12-09
dot icon05/10/2015
Appointment of Ms. Olivia Coffey as a director on 2015-10-02
dot icon05/10/2015
Appointment of Mr. Sean Coffey as a director on 2015-10-02
dot icon05/10/2015
Appointment of Mr. Mark Coffey as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of Thomas Coffey as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Patrick Coffey as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Patrick Coffey as a secretary on 2015-10-02
dot icon21/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/05/2015
Statement of capital following an allotment of shares on 2014-06-02
dot icon15/05/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon24/04/2015
Registered office address changed from Unit 20 Forward Works Woolston Warrington WA1 4BA England to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 2015-04-24
dot icon24/04/2015
Registered office address changed from Unit 20 Warrington Yard Riverside Industrial Estate Bridge Lane Woolston Warrington Cheshire WA1 4BA to Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 2015-04-24
dot icon24/04/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/04/2015
Director's details changed for Simon Coffey on 2014-01-09
dot icon24/04/2015
Director's details changed for Patrick Coffey on 2014-01-09
dot icon24/04/2015
Director's details changed for Thomas Coffey on 2014-01-09
dot icon24/04/2015
Director's details changed for Mark Coffey on 2014-01-09
dot icon11/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/03/2014
Registered office address changed from Telco House 284 Southbury Road Enfield Middx EN1 1TR on 2014-03-05
dot icon30/01/2014
Full accounts made up to 2012-12-31
dot icon16/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon11/07/2013
Termination of appointment of Sean Coffey as a director
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Sean Coffey as a director
dot icon03/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-11-13
dot icon22/03/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mark Coffey on 2012-01-01
dot icon21/03/2012
Director's details changed for Simon Coffey on 2012-01-01
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon14/12/2010
Accounts for a medium company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon14/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/03/2009
Appointment terminated director john farrington
dot icon06/03/2009
Appointment terminated director james connolly
dot icon12/02/2009
Registered office changed on 12/02/2009 from, 141 high street, southgate, london, N14 6BX
dot icon05/12/2008
Return made up to 13/11/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 13/11/07; full list of members
dot icon12/11/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon02/11/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon12/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/07/2007
Resolutions
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon28/02/2007
Return made up to 13/11/06; full list of members
dot icon25/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/06/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon15/06/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 13/11/05; full list of members
dot icon07/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/12/2004
Return made up to 13/11/04; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon05/05/2004
Group of companies' accounts made up to 2003-08-31
dot icon27/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon15/12/2003
Return made up to 13/11/03; full list of members
dot icon16/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon20/01/2003
New director appointed
dot icon06/01/2003
Return made up to 13/11/02; full list of members
dot icon05/08/2002
Amended accounts made up to 2001-08-31
dot icon05/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon04/12/2001
Return made up to 13/11/01; full list of members
dot icon26/09/2001
Director resigned
dot icon16/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon28/12/2000
Return made up to 13/11/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-08-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Return made up to 13/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-08-31
dot icon02/02/1999
Return made up to 13/11/98; no change of members
dot icon31/12/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon17/02/1998
Full accounts made up to 1997-08-31
dot icon09/02/1998
Return made up to 13/11/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-08-31
dot icon24/03/1997
Particulars of mortgage/charge
dot icon12/12/1996
Return made up to 13/11/96; full list of members
dot icon25/01/1996
Return made up to 13/11/95; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-08-31
dot icon19/05/1995
Particulars of contract relating to shares
dot icon19/05/1995
Ad 01/09/94--------- £ si 77408@1
dot icon13/04/1995
Ad 01/09/94--------- £ si 77408@1
dot icon23/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-08-31
dot icon22/11/1994
Return made up to 13/11/94; full list of members
dot icon22/11/1994
Director's particulars changed
dot icon22/11/1994
Secretary's particulars changed;director's particulars changed
dot icon04/03/1994
Return made up to 13/11/93; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-08-31
dot icon11/12/1992
Accounts for a small company made up to 1992-08-31
dot icon11/12/1992
Return made up to 13/11/92; full list of members
dot icon27/01/1992
Accounts for a small company made up to 1991-08-31
dot icon27/01/1992
Return made up to 13/11/91; no change of members
dot icon26/11/1990
Accounts for a small company made up to 1990-08-31
dot icon26/11/1990
Return made up to 13/11/90; full list of members
dot icon05/06/1990
Accounts for a small company made up to 1989-08-31
dot icon17/05/1990
New director appointed
dot icon14/05/1990
Return made up to 27/12/89; full list of members
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon06/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Ad 20/11/89--------- £ si 74998@1=74998 £ ic 2/75000
dot icon30/11/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon27/11/1989
Memorandum and Articles of Association
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Resolutions
dot icon23/11/1989
£ nc 1000/1000000 10/11/89
dot icon10/10/1988
Secretary resigned;new secretary appointed
dot icon10/10/1988
Director resigned;new director appointed
dot icon10/10/1988
Registered office changed on 10/10/88 from: 2 baches street london N1 6UB
dot icon10/10/1988
Memorandum and Articles of Association
dot icon16/09/1988
Certificate of change of name
dot icon16/09/1988
Certificate of change of name
dot icon14/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffey, Simon
Director
28/11/1999 - Present
1
Coffey, Mark, Mr.
Secretary
02/10/2015 - Present
-
Madden, Odran, Mr.
Director
09/12/2015 - Present
-
Coffey, Sean, Mr.
Director
02/10/2015 - Present
1
Coffey, Mark
Director
28/11/1999 - Present
1

Persons with Significant Control

6
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 COFFEY CONSTRUCTION LIMITED

COFFEY CONSTRUCTION LIMITED is an(a) Active company incorporated on 14/06/1988 with the registered office located at First Floor Unit 5 Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEY CONSTRUCTION LIMITED?

toggle

COFFEY CONSTRUCTION LIMITED is currently Active. It was registered on 14/06/1988 .

Where is COFFEY CONSTRUCTION LIMITED located?

toggle

COFFEY CONSTRUCTION LIMITED is registered at First Floor Unit 5 Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GG.

What does COFFEY CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for COFFEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with updates.