CORAL CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CORAL CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08137439

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon13/04/2026
Removal of liquidator by court order
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-13
dot icon13/01/2025
Liquidators' statement of receipts and payments to 2024-11-13
dot icon28/02/2024
Registered office address changed from Cowill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-28
dot icon22/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2023
Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Cowill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 2023-11-17
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Appointment of a voluntary liquidator
dot icon16/11/2023
Statement of affairs
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/05/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/04/2020
Director's details changed for Mr John Clark Nutter on 2020-03-28
dot icon22/01/2020
Change of details for Mr John Clark Nutter as a person with significant control on 2020-01-22
dot icon24/06/2019
Registered office address changed from St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 1 Bond Street Colne Lancashire BB8 9DG on 2019-06-24
dot icon08/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Director's details changed for Mr John Clark Nutter on 2017-04-11
dot icon01/06/2016
Current accounting period extended from 2016-04-30 to 2016-08-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Registration of charge 081374390001, created on 2015-11-23
dot icon14/10/2015
Termination of appointment of Simon Lee Eyre as a director on 2015-10-14
dot icon14/10/2015
Termination of appointment of Paul John Senior as a director on 2015-10-14
dot icon20/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/07/2015
Certificate of change of name
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/07/2013
Previous accounting period shortened from 2013-07-31 to 2013-04-30
dot icon10/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-95.38 % *

* during past year

Cash in Bank

£5,001.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
763.58K
-
0.00
108.24K
-
2022
4
707.18K
-
0.00
5.00K
-
2022
4
707.18K
-
0.00
5.00K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

707.18K £Descended-7.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Descended-95.38 % *

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
Nutter, John Clark
Director
10/07/2012 - Present
8

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORAL CIVIL ENGINEERING LIMITED

CORAL CIVIL ENGINEERING LIMITED is an(a) Liquidation company incorporated on 10/07/2012 with the registered office located at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL CIVIL ENGINEERING LIMITED?

toggle

CORAL CIVIL ENGINEERING LIMITED is currently Liquidation. It was registered on 10/07/2012 .

Where is CORAL CIVIL ENGINEERING LIMITED located?

toggle

CORAL CIVIL ENGINEERING LIMITED is registered at Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CORAL CIVIL ENGINEERING LIMITED do?

toggle

CORAL CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CORAL CIVIL ENGINEERING LIMITED have?

toggle

CORAL CIVIL ENGINEERING LIMITED had 4 employees in 2022.

What is the latest filing for CORAL CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 13/04/2026: Removal of liquidator by court order.