COLEMAN PLASTERING LIMITED

Register to unlock more data on OkredoRegister

COLEMAN PLASTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05359476

Incorporation date

09/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Meadows Northway, Fulstow, Louth LN11 0XHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Shirley Lynn Coleman as a secretary on 2025-11-12
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Change of details for Mrs Charlotte Coleman as a person with significant control on 2022-03-22
dot icon25/03/2022
Director's details changed for Michael John Coleman on 2022-03-22
dot icon25/03/2022
Change of details for Mr Michael John Coleman as a person with significant control on 2022-03-22
dot icon25/03/2022
Registered office address changed from 25 Pinfold Lane Stallingborough N E Lincolnshire DN41 8AB to 1 the Meadows Northway Fulstow Louth LN11 0XH on 2022-03-25
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon02/02/2022
Change of details for Mr Michael John Coleman as a person with significant control on 2022-02-02
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of John Coleman as a director on 2014-08-31
dot icon06/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael John Coleman on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 09/02/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 09/02/06; full list of members
dot icon07/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon09/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.21K
-
0.00
-
-
2022
5
75.15K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Coleman, Michael John
Director
09/02/2005 - Present
4
Coleman, Shirley Lynn
Secretary
09/02/2005 - 12/11/2025
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLEMAN PLASTERING LIMITED

COLEMAN PLASTERING LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at 1 The Meadows Northway, Fulstow, Louth LN11 0XH. 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 COLEMAN PLASTERING LIMITED?

toggle

COLEMAN PLASTERING LIMITED is currently Active. It was registered on 09/02/2005 .

Where is COLEMAN PLASTERING LIMITED located?

toggle

COLEMAN PLASTERING LIMITED is registered at 1 The Meadows Northway, Fulstow, Louth LN11 0XH.

What does COLEMAN PLASTERING LIMITED do?

toggle

COLEMAN PLASTERING LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for COLEMAN PLASTERING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-09 with updates.