CORONET RAIL LIMITED

Register to unlock more data on OkredoRegister

CORONET RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616486

Incorporation date

13/12/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O MINCOFFS SOLICITORS, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne NE2 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon28/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Termination of appointment of Suzanne Roberts as a director on 2024-03-28
dot icon04/03/2024
Termination of appointment of Peter David Vaughan Jones as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mr Sean Reilly as a director on 2024-02-29
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Second filing for the appointment of Mr John Francis Kasel as a director
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Amelia Beck as a secretary on 2017-05-26
dot icon05/07/2017
Termination of appointment of David J Russo as a director on 2017-04-21
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2016
Termination of appointment of Gary Paul Bale as a director on 2016-01-28
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/07/2015
Appointment of Ms Amelia Beck as a secretary on 2015-04-20
dot icon10/07/2015
Termination of appointment of Debby Foster as a director on 2015-04-20
dot icon10/07/2015
Termination of appointment of Debby Foster as a secretary on 2015-04-20
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon09/01/2014
Director's details changed for Director David J Russo on 2014-01-09
dot icon09/01/2014
Director's details changed for Peter David Vaughan Jones on 2013-01-09
dot icon07/01/2014
Appointment of Ms Debby Foster as a director
dot icon06/01/2014
Appointment of Ms Debby Foster as a secretary
dot icon06/01/2014
Termination of appointment of Joseph Cancilla as a secretary
dot icon06/01/2014
Termination of appointment of Joseph Cancilla as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Appointment of John Francis Kasel as a director
dot icon21/01/2013
Appointment of Suzanne Roberts as a director
dot icon21/01/2013
Appointment of Gary Paul Bale as a director
dot icon21/01/2013
Termination of appointment of Konstantinos Papazoglou as a director
dot icon21/01/2013
Termination of appointment of Robert Bauer as a director
dot icon03/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Robert Bauer as a director
dot icon30/03/2012
Termination of appointment of Stan Hasselbusch as a director
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2012
Registered office address changed from Stamford Street Sheffield S9 2TX on 2012-02-21
dot icon01/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon15/12/2011
Auditor's resignation
dot icon21/11/2011
Resignation of an auditor
dot icon23/09/2011
Appointment of Secretary Joseph S. Cancilla as a secretary
dot icon14/09/2011
Appointment of David J Russo as a director
dot icon14/09/2011
Appointment of Director, President & Ceo Stan L. Hasselbusch as a director
dot icon14/09/2011
Appointment of Director Vp General Counsel & Secretary Joseph S Cancilla as a director
dot icon13/09/2011
Termination of appointment of Suzanne Roberts as a secretary
dot icon13/09/2011
Termination of appointment of Gary Elliott as a director
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Termination of appointment of Richard Jarosinski as a director
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/05/2010
Director's details changed for Konstantinos Papazoglou on 2009-12-18
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Termination of appointment of Peter Butler as a director
dot icon12/03/2010
Appointment of Mrs Suzanne Roberts as a secretary
dot icon12/03/2010
Termination of appointment of Peter Butler as a secretary
dot icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/11/2009
Appointment of Mr Richard Jarosinski as a director
dot icon11/11/2009
Termination of appointment of John Cooper as a director
dot icon10/07/2009
Director's change of particulars / peter jones / 29/06/2009
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director's change of particulars / peter jones / 02/03/2009
dot icon02/03/2009
Return made up to 13/12/08; full list of members
dot icon14/05/2008
Return made up to 13/12/07; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon30/03/2007
Accounts made up to 2006-12-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: vauxhall industrial estate ruabon wrexham wrexham county borough LL14 6UY
dot icon02/03/2007
Return made up to 13/12/06; full list of members
dot icon26/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/07/2006
Accounts made up to 2006-03-31
dot icon01/06/2006
Declaration of assistance for shares acquisition
dot icon16/05/2006
New director appointed
dot icon05/05/2006
New secretary appointed;new director appointed
dot icon05/05/2006
Registered office changed on 05/05/06 from: phoenix works castor road off don road sheffield south yorkshire S9 2TL
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
New director appointed
dot icon03/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 13/12/05; full list of members; amend
dot icon13/01/2006
Return made up to 13/12/05; full list of members
dot icon14/09/2005
Recon 16/08/05
dot icon30/08/2005
Accounts for a small company made up to 2005-03-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 13/12/04; full list of members
dot icon08/10/2004
Accounts made up to 2004-03-31
dot icon08/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon10/08/2004
Registered office changed on 10/08/04 from: sheffield road sheffield south yorkshire S9 1RS
dot icon18/01/2004
Return made up to 13/12/03; full list of members
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
3
1.94M
-
0.00
-
-
2022
3
1.94M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Debby
Secretary
08/11/2013 - 20/04/2015
-
Beck, Amelia
Secretary
20/04/2015 - 26/05/2017
-
Jones, Peter David Vaughan
Secretary
13/12/2002 - 12/04/2006
-
Cancilla, Joseph S., Secretary
Secretary
01/08/2011 - 08/11/2013
-
Roberts, Suzanne
Secretary
10/03/2010 - 08/01/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONET RAIL LIMITED

CORONET RAIL LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at C/O MINCOFFS SOLICITORS, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne NE2 1SQ. There are currently 2 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 CORONET RAIL LIMITED?

toggle

CORONET RAIL LIMITED is currently Active. It was registered on 13/12/2002 .

Where is CORONET RAIL LIMITED located?

toggle

CORONET RAIL LIMITED is registered at C/O MINCOFFS SOLICITORS, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne NE2 1SQ.

What does CORONET RAIL LIMITED do?

toggle

CORONET RAIL LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for CORONET RAIL LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-13 with no updates.