COILCRAFT EUROPE LIMITED

Register to unlock more data on OkredoRegister

COILCRAFT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209057

Incorporation date

12/07/2000

Size

Full

Contacts

Registered address

Registered address

21 Napier Place, Wardpark North, Cumbernauld, Glasgow, Lanarkshire G68 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Thomas Anthony Gentleman as a director on 2023-02-06
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of Richard James Roberts as a secretary on 2018-01-18
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Termination of appointment of Daniel Mclaughlin as a secretary on 2016-09-29
dot icon13/10/2016
Appointment of Richard James Roberts as a secretary on 2016-10-13
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon17/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Thomas Charles Liebman on 2012-07-11
dot icon11/07/2012
Director's details changed for Richard James Roberts on 2012-07-11
dot icon11/07/2012
Director's details changed for Thomas Anthony Gentleman on 2012-07-11
dot icon09/07/2012
Secretary's details changed for Daniel Mclaughlin on 2012-07-09
dot icon16/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon12/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon15/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Thomas Anthony Gentleman on 2010-07-12
dot icon10/08/2009
Return made up to 12/07/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/08/2008
Return made up to 12/07/08; full list of members
dot icon12/06/2008
Appointment terminated secretary richard roberts
dot icon12/06/2008
Secretary appointed daniel mclaughlin
dot icon13/09/2007
Return made up to 12/07/07; no change of members
dot icon28/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/02/2007
Director resigned
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 12/07/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon13/11/2002
Return made up to 12/07/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon03/08/2001
Return made up to 12/07/01; full list of members
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Secretary resigned
dot icon23/08/2000
Memorandum and Articles of Association
dot icon23/08/2000
Ad 17/08/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon23/08/2000
Registered office changed on 23/08/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
£ nc 1000/100000 17/08/00
dot icon16/08/2000
Certificate of change of name
dot icon12/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

47
2022
change arrow icon-12.54 % *

* during past year

Cash in Bank

£5,727,709.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
45
14.14M
-
0.00
6.55M
-
2022
47
16.72M
-
78.59M
5.73M
-
2022
47
16.72M
-
78.59M
5.73M
-

Employees

2022

Employees

47 Ascended4 % *

Net Assets(USD)

16.72M £Ascended18.23 % *

Total Assets(USD)

-

Turnover(USD)

78.59M £Ascended- *

Cash in Bank(USD)

5.73M £Descended-12.54 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liebman, Thomas Charles
Director
09/08/2000 - Present
-
Roberts, Richard James
Director
09/08/2000 - Present
-
Gentleman, Thomas Anthony
Director
09/08/2000 - 06/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

12
DR REDDY'S LABORATORIES (UK) LIMITED410 Cambridge Science Park Milton Road, Cambridge CB4 0PE
Active

Category:

Manufacture of pharmaceutical preparations

Comp. code:

01729064

Reg. date:

03/06/1983

Turnover:

-

No. of employees:

40
ENICOR LIMITED3 Hazel Court Midland Way, Barlborough, Chesterfield S43 4FD
Active

Category:

Recovery of sorted materials

Comp. code:

03365414

Reg. date:

06/05/1997

Turnover:

-

No. of employees:

44
MAYO CIVIL ENGINEERING LIMITEDUnit D Rochdale Central Industrial Estate, Norman Road, Rochdale OL11 4HS
Active

Category:

Construction of commercial buildings

Comp. code:

05509353

Reg. date:

15/07/2005

Turnover:

-

No. of employees:

47
SHANNONSIDE CIVIL ENGINEERING LIMITEDNorson House 54 Arthur Street, Lakeside, Redditch, Worcestershire B98 8JY
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

05264499

Reg. date:

20/10/2004

Turnover:

-

No. of employees:

40
A.I.D. FUEL OILS LIMITEDCocksparrow Lane, Huntington, Cannock WS12 4PB
Active

Category:

Wholesale of other fuels and related products

Comp. code:

01445830

Reg. date:

28/08/1979

Turnover:

-

No. of employees:

43

Description

copy info iconCopy

About COILCRAFT EUROPE LIMITED

COILCRAFT EUROPE LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 21 Napier Place, Wardpark North, Cumbernauld, Glasgow, Lanarkshire G68 0LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of COILCRAFT EUROPE LIMITED?

toggle

COILCRAFT EUROPE LIMITED is currently Active. It was registered on 12/07/2000 .

Where is COILCRAFT EUROPE LIMITED located?

toggle

COILCRAFT EUROPE LIMITED is registered at 21 Napier Place, Wardpark North, Cumbernauld, Glasgow, Lanarkshire G68 0LL.

What does COILCRAFT EUROPE LIMITED do?

toggle

COILCRAFT EUROPE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does COILCRAFT EUROPE LIMITED have?

toggle

COILCRAFT EUROPE LIMITED had 47 employees in 2022.

What is the latest filing for COILCRAFT EUROPE LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-12 with no updates.