COILMINT LIMITED

Register to unlock more data on OkredoRegister

COILMINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891429

Incorporation date

26/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Somerset Road, London SW19 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon19/01/2022
Registered office address changed from Top Flat 114 Clapham Common Northside London SW4 9SW to 42 Somerset Road London SW19 5JX on 2022-01-19
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Henry John Fox Goodson-Wickes as a director on 2014-10-09
dot icon13/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon22/08/2012
Appointment of Henry John Fox Goodson-Wickes as a director
dot icon08/08/2012
Termination of appointment of Richard Elms as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon24/02/2010
Director's details changed for Andrew Jeffrey Huggett on 2010-02-23
dot icon24/02/2010
Director's details changed for Richard Arthur Elms on 2010-02-23
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon10/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 26/01/06; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 26/01/05; full list of members
dot icon16/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 26/01/04; full list of members
dot icon14/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon18/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 26/01/03; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon26/02/2001
Return made up to 26/01/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-12-31
dot icon08/02/2000
Accounts for a small company made up to 1999-12-31
dot icon08/02/2000
Return made up to 26/01/00; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-12-31
dot icon25/02/1999
Return made up to 26/01/99; full list of members
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 26/01/98; full list of members
dot icon24/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 26/01/97; no change of members
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 26/01/96; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Ad 16/02/94--------- £ si 1798@1=1798 £ ic 2/1800
dot icon09/03/1994
Nc inc already adjusted 16/02/94
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Accounting reference date notified as 31/12
dot icon24/02/1994
Director resigned;new director appointed
dot icon24/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/02/1994
Resolutions
dot icon14/02/1994
Registered office changed on 14/02/94 from: 120 east road london N1 6AA
dot icon26/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.22K
-
0.00
-
-
2021
0
11.22K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huggett, Andrew Jeffrey
Director
28/01/1994 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COILMINT LIMITED

COILMINT LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at 42 Somerset Road, London SW19 5JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COILMINT LIMITED?

toggle

COILMINT LIMITED is currently Active. It was registered on 26/01/1994 .

Where is COILMINT LIMITED located?

toggle

COILMINT LIMITED is registered at 42 Somerset Road, London SW19 5JX.

What does COILMINT LIMITED do?

toggle

COILMINT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COILMINT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with updates.