CORONADO CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CORONADO CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03045824

Incorporation date

12/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Statement of affairs
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Registered office address changed from Falcon Mill Fifth Floor, Unit H5, Falcon Mill, Handel Street Bolton BL1 8BL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2026-01-05
dot icon08/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-04-29
dot icon15/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon18/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/07/2021
Registered office address changed from Floor 2 Union Mill Vernon Street Bolton BL1 2PT to Falcon Mill Fifth Floor, Unit H5, Falcon Mill, Handel Street Bolton BL1 8BL on 2021-07-29
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for Graham Darcy on 2010-01-17
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 12/04/09; full list of members
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2008
Return made up to 12/04/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 12/04/07; no change of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 12/04/05; full list of members
dot icon15/03/2005
Certificate of change of name
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/07/2004
Return made up to 12/04/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Registered office changed on 10/12/03 from: 63 broad green wellingborough northamptonshire NN8 4LQ
dot icon10/12/2003
Declaration of assistance for shares acquisition
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon09/12/2003
Particulars of mortgage/charge
dot icon27/05/2003
Return made up to 12/04/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/05/2002
Return made up to 12/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/12/2001
Nc inc already adjusted 09/07/01
dot icon18/12/2001
Ad 09/07/01--------- £ si 51400@1=51400 £ ic 10/51410
dot icon18/12/2001
Resolutions
dot icon29/05/2001
Return made up to 12/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/01/2001
New director appointed
dot icon13/12/2000
Ad 31/10/00--------- £ si 8@1=8 £ ic 2/10
dot icon28/06/2000
Return made up to 12/04/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/02/2000
New director appointed
dot icon07/06/1999
Return made up to 12/04/99; full list of members
dot icon13/03/1999
Accounts for a small company made up to 1998-04-30
dot icon29/01/1999
Particulars of mortgage/charge
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon30/11/1998
Certificate of change of name
dot icon20/08/1998
Return made up to 12/04/98; no change of members
dot icon14/04/1998
Certificate of change of name
dot icon03/03/1998
Accounts made up to 1997-04-30
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon31/07/1997
Registered office changed on 31/07/97 from: 26 silver street wellingborough northamptonshire NN8 1AY
dot icon14/07/1997
Return made up to 12/04/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-04-30
dot icon24/10/1996
Return made up to 12/04/96; full list of members
dot icon25/07/1995
Secretary's particulars changed;secretary resigned;director resigned;new director appointed
dot icon25/07/1995
New secretary appointed;new director appointed
dot icon25/07/1995
Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-12.27 % *

* during past year

Cash in Bank

£12,288.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
351.81K
-
0.00
14.01K
-
2022
3
284.99K
-
0.00
12.29K
-
2022
3
284.99K
-
0.00
12.29K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

284.99K £Descended-18.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.29K £Descended-12.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CORONADO CONTROLS LIMITED

CORONADO CONTROLS LIMITED is an(a) Liquidation company incorporated on 12/04/1995 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORONADO CONTROLS LIMITED?

toggle

CORONADO CONTROLS LIMITED is currently Liquidation. It was registered on 12/04/1995 .

Where is CORONADO CONTROLS LIMITED located?

toggle

CORONADO CONTROLS LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does CORONADO CONTROLS LIMITED do?

toggle

CORONADO CONTROLS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CORONADO CONTROLS LIMITED have?

toggle

CORONADO CONTROLS LIMITED had 3 employees in 2022.

What is the latest filing for CORONADO CONTROLS LIMITED?

toggle

The latest filing was on 05/01/2026: Resolutions.