COOTE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COOTE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020910

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Lisdoart Road, Ballygawley, Co. Tyrone BT70 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1987)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon24/11/2022
Registration of charge NI0209100005, created on 2022-11-24
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon10/11/2021
Appointment of Mr Timothy Coote as a director on 2021-11-10
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Appointment of Mr Richard Coote as a secretary on 2020-02-19
dot icon20/02/2020
Termination of appointment of Margaret Elizabeth Jean Coote as a secretary on 2020-02-19
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr Richard Coote on 2014-12-18
dot icon18/12/2014
Director's details changed for Mr Philip Coote on 2014-12-18
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Richard Coote as a director
dot icon12/05/2011
Appointment of Mr Philip Coote as a director
dot icon22/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Margaret Elizabeth Coote on 2010-02-19
dot icon19/02/2010
Director's details changed for Margaret Elizabeth Coote on 2010-02-19
dot icon19/02/2010
Director's details changed for Ronald Cyril Coote on 2010-02-19
dot icon10/08/2009
31/12/08 annual accts
dot icon19/05/2009
Particulars of a mortgage charge
dot icon17/12/2008
09/12/08 annual return shuttle
dot icon26/08/2008
31/12/07 annual accts
dot icon06/02/2008
09/12/07
dot icon09/10/2007
31/12/06 annual accts
dot icon21/12/2006
09/12/06 annual return shuttle
dot icon30/05/2006
31/12/05 annual accts
dot icon21/01/2006
09/12/05 annual return shuttle
dot icon21/04/2005
31/12/04 annual accts
dot icon11/03/2005
09/12/04 annual return shuttle
dot icon21/05/2004
31/12/03 annual accts
dot icon23/12/2003
09/12/03 annual return shuttle
dot icon16/04/2003
31/12/02 annual accts
dot icon18/12/2002
09/12/02 annual return shuttle
dot icon16/05/2002
31/12/01 annual accts
dot icon11/12/2001
09/12/01 annual return shuttle
dot icon01/04/2001
31/12/00 annual accts
dot icon14/12/2000
09/12/00 annual return shuttle
dot icon09/04/2000
31/12/99 annual accts
dot icon08/01/2000
09/12/99 annual return shuttle
dot icon03/07/1999
31/12/98 annual accts
dot icon12/05/1998
31/12/97 annual accts
dot icon16/12/1997
09/12/97 annual return shuttle
dot icon21/03/1997
31/12/96 annual accts
dot icon17/12/1996
31/12/96 annual return shuttle
dot icon20/04/1996
31/12/95 annual accts
dot icon27/11/1995
31/12/95 annual return shuttle
dot icon25/07/1995
31/12/94 annual accts
dot icon05/01/1995
31/12/94 annual return shuttle
dot icon09/04/1994
31/12/93 annual accts
dot icon07/01/1994
31/12/93 annual return shuttle
dot icon04/03/1993
31/12/92 annual accts
dot icon25/01/1993
31/12/92 annual return shuttle
dot icon23/06/1992
31/12/91 annual accts
dot icon17/02/1992
31/12/91 annual return form
dot icon27/01/1992
Resolutions
dot icon05/06/1991
31/12/90 annual accts
dot icon13/04/1991
31/12/90 annual return
dot icon18/07/1990
31/12/89 annual accts
dot icon02/04/1990
31/12/89 annual return
dot icon03/01/1990
31/12/88 annual accts
dot icon14/12/1989
Change of ARD during arp
dot icon20/07/1989
31/12/88 annual return
dot icon16/09/1988
Particulars of a mortgage charge
dot icon16/09/1988
Particulars of a mortgage charge
dot icon16/09/1988
Particulars of a mortgage charge
dot icon22/10/1987
Change of dirs/sec
dot icon30/09/1987
Miscellaneous
dot icon30/09/1987
Pars re dirs/sit reg off
dot icon30/09/1987
Statement of nominal cap
dot icon30/09/1987
Decln complnce reg new co
dot icon30/09/1987
Memorandum
dot icon30/09/1987
Articles
dot icon22/09/1987
Miscellaneous

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
14/01/2027
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

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
Coote, Timothy
Director
10/11/2021 - Present
-
Coote, Richard
Director
11/05/2011 - Present
-
Coote, Ronald Cyril
Director
30/09/1987 - Present
-
Coote, Margaret Elizabeth Jean
Director
30/09/1987 - Present
-
Coote, Philip
Director
11/05/2011 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COOTE ENGINEERING LIMITED

COOTE ENGINEERING LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at 12 Lisdoart Road, Ballygawley, Co. Tyrone BT70 2NG. 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 COOTE ENGINEERING LIMITED?

toggle

COOTE ENGINEERING LIMITED is currently Active. It was registered on 30/09/1987 .

Where is COOTE ENGINEERING LIMITED located?

toggle

COOTE ENGINEERING LIMITED is registered at 12 Lisdoart Road, Ballygawley, Co. Tyrone BT70 2NG.

What does COOTE ENGINEERING LIMITED do?

toggle

COOTE ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for COOTE ENGINEERING LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.