COFFEY PLANT (UK) LIMITED

Register to unlock more data on OkredoRegister

COFFEY PLANT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847830

Incorporation date

25/08/1993

Size

Micro Entity

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 25/08/1993)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
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 icon30/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
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 icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-12-31
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 Bridge Lane Woolston Warrington Cheshire WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 2016-11-03
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon05/10/2015
Appointment of Mr. Simon Coffey as a secretary on 2015-10-02
dot icon05/10/2015
Appointment of Mr. Simon 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
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 icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Registered office address changed from Telco House 284 Southbury Road Enfield Middlesex EN1 1TR to Unit 20 Riverside Industrial Estate Bridge Lane Woolston Warrington Cheshire WA1 4BA on 2015-02-19
dot icon18/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Kathleen Coffey as a director
dot icon11/12/2012
Termination of appointment of Olive Coffey as a director
dot icon05/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2011
Annual return made up to 2011-08-25. List of shareholders has changed
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/11/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon14/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from 141 high street southgate london N14 6BX
dot icon05/12/2008
Return made up to 25/08/08; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/12/2007
Return made up to 25/08/07; full list of members
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/10/2006
Return made up to 25/08/06; full list of members
dot icon30/06/2006
Accounts for a small company made up to 2005-12-31
dot icon30/06/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon25/10/2005
Return made up to 25/08/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-08-31
dot icon11/11/2004
Return made up to 25/08/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-08-31
dot icon06/11/2003
Return made up to 25/08/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-08-31
dot icon25/09/2002
Return made up to 25/08/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-08-31
dot icon05/12/2001
Registered office changed on 05/12/01 from: 49 upsdell avenue palmers green london N13 6JP
dot icon23/10/2001
Return made up to 25/08/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
Return made up to 25/08/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-08-31
dot icon17/12/1999
Return made up to 25/08/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-08-31
dot icon29/09/1998
Return made up to 25/08/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-08-31
dot icon27/10/1997
Return made up to 25/08/97; full list of members
dot icon12/05/1997
Accounts for a small company made up to 1996-08-31
dot icon24/03/1997
Particulars of mortgage/charge
dot icon09/10/1996
Return made up to 25/08/96; no change of members
dot icon25/01/1996
Return made up to 25/08/95; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-08-31
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon24/11/1994
Accounts for a small company made up to 1994-08-31
dot icon22/11/1994
Return made up to 25/08/94; full list of members
dot icon22/11/1994
Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New secretary appointed;new director appointed
dot icon22/11/1994
Secretary's particulars changed;director's particulars changed
dot icon21/01/1994
Memorandum and Articles of Association
dot icon21/01/1994
Resolutions
dot icon20/09/1993
Secretary resigned
dot icon20/09/1993
Director resigned
dot icon25/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
725.65K
-
0.00
-
-
2022
0
726.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Coffey, Simon, Mr.
Director
02/10/2015 - Present
-
Coffey, Sean, Mr.
Director
02/10/2015 - Present
1

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+
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 PLANT (UK) LIMITED

COFFEY PLANT (UK) LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at First Floor Unit 5 Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GG. There are currently 2 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 PLANT (UK) LIMITED?

toggle

COFFEY PLANT (UK) LIMITED is currently Active. It was registered on 25/08/1993 .

Where is COFFEY PLANT (UK) LIMITED located?

toggle

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

What does COFFEY PLANT (UK) LIMITED do?

toggle

COFFEY PLANT (UK) LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for COFFEY PLANT (UK) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.