COULSTOCK & PLACE ENGINEERING CO LIMITED

Register to unlock more data on OkredoRegister

COULSTOCK & PLACE ENGINEERING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040654

Incorporation date

24/07/1986

Size

Small

Contacts

Registered address

Registered address

Finance Department, J&E Hall Limited Questor House, 191 Hawley Road, Dartford, Kent DA1 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon14/04/2026
Termination of appointment of Ian Phillip Creasey as a secretary on 2026-04-14
dot icon14/04/2026
Appointment of Mr Murray John Kettle as a secretary on 2026-04-01
dot icon14/04/2026
Appointment of Mr Murray John Kettle as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Taku Nagai as a director on 2026-04-14
dot icon06/01/2026
Director's details changed for Mr Andrew Bowden on 2026-01-02
dot icon11/12/2025
Registered office address changed from C/O Gary Burnett, Finance Dept, J&E Hall Ltd Questor House 191 Hawley Road Dartford Kent DA1 1PU to Finance Department, J&E Hall Limited Questor House 191 Hawley Road Dartford Kent DA1 1PU on 2025-12-11
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/10/2025
Change of details for J&E Hall Ltd as a person with significant control on 2025-10-22
dot icon23/10/2025
Change of details for J&E Hall Ltd as a person with significant control on 2025-10-23
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-21
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-22
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon17/05/2022
Director's details changed for Mr Andrew Bowden on 2022-05-03
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon11/06/2018
Director's details changed for Mr Andrew Bowden on 2018-05-11
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/04/2018
Termination of appointment of Mark Philip Roberts as a director on 2018-04-02
dot icon05/04/2018
Appointment of Mr Andrew Bowden as a director on 2018-04-01
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/08/2017
Director's details changed for Mr Mark Philip Roberts on 2017-08-18
dot icon29/06/2017
Termination of appointment of Claudio Capozio as a director on 2017-06-27
dot icon29/06/2017
Termination of appointment of Yusuke Watanabe as a director on 2017-06-26
dot icon23/06/2017
Appointment of Mr Ian Phillip Creasey as a director on 2017-06-23
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon16/05/2013
Registered office address changed from C/O Aaf Ltd Bassington Lane Cramlington Northumberland NE23 8AF on 2013-05-16
dot icon23/01/2013
Appointment of Mr Yusuke Watanabe as a director
dot icon23/01/2013
Termination of appointment of Shin Furuta as a director
dot icon21/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Mark Philip Roberts on 2011-05-22
dot icon08/06/2011
Director's details changed for Claudio Capozio on 2011-05-22
dot icon08/06/2011
Director's details changed for Mr Shin Furuta on 2011-05-22
dot icon08/06/2011
Secretary's details changed for Mr Ian Phillip Creasey on 2011-05-22
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Director appointed mr shin furuta
dot icon16/07/2009
Appointment terminated director nyuk ho
dot icon09/07/2009
Appointment terminated secretary mark roberts
dot icon09/07/2009
Secretary appointed mr ian phillip creasey
dot icon29/05/2009
Return made up to 22/05/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Location of debenture register
dot icon29/05/2009
Registered office changed on 29/05/2009 from c/o aaf LIMITED bassington lane cramlington northumberland NE23 8AF
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 22/05/08; full list of members
dot icon07/08/2007
Director resigned
dot icon29/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon13/06/2007
Auditor's resignation
dot icon06/06/2007
Return made up to 22/05/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon21/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon21/02/2006
Full accounts made up to 2005-06-30
dot icon25/05/2005
Return made up to 22/05/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 15/06/02; full list of members
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon06/11/2001
Full accounts made up to 2001-06-30
dot icon25/10/2001
Registered office changed on 25/10/01 from: 6 prospect place dartford kent DA1 1BU
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-07-01
dot icon04/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon12/07/2000
Return made up to 15/06/00; full list of members
dot icon12/07/2000
Secretary resigned
dot icon05/05/2000
Full accounts made up to 1999-07-03
dot icon29/02/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Secretary resigned
dot icon30/12/1999
Director resigned
dot icon23/06/1999
Return made up to 15/06/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-26
dot icon20/01/1999
Director resigned
dot icon26/06/1998
Return made up to 21/06/98; full list of members
dot icon11/02/1998
New secretary appointed
dot icon10/10/1997
Accounting reference date extended from 30/06/97 to 30/06/98
dot icon14/07/1997
Return made up to 21/06/97; full list of members
dot icon08/05/1997
Registered office changed on 08/05/97 from: 3 mill lane warmsworth doncaster south yorkshire DN4 9RG
dot icon08/05/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned;director resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1996
Return made up to 21/06/96; no change of members
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1995
Return made up to 21/06/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 21/06/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/07/1993
Return made up to 21/06/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-12-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: lansdowne house 63 balby road doncaster south humberside DN4 ore
dot icon24/12/1992
Particulars of mortgage/charge
dot icon26/11/1992
Registered office changed on 26/11/92 from: units 1-6 bankwood industrial estate bankwood lane rossington doncaster DN11 0PS
dot icon20/11/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 21/06/92; full list of members
dot icon30/09/1991
Accounts for a small company made up to 1990-12-31
dot icon05/07/1991
Return made up to 21/06/91; no change of members
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon01/11/1990
Return made up to 20/06/90; no change of members
dot icon27/03/1990
Accounts for a small company made up to 1988-12-31
dot icon17/01/1990
Return made up to 21/06/89; full list of members
dot icon01/12/1988
Return made up to 06/06/88; full list of members
dot icon05/10/1988
Particulars of mortgage/charge
dot icon29/06/1988
Return made up to 15/12/87; full list of members
dot icon22/06/1988
Accounts made up to 1987-12-31
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1987
Registered office changed on 10/03/87 from: 6 south parade doncaster ND1 2DY
dot icon14/10/1986
Certificate of change of name
dot icon24/07/1986
Incorporation
dot icon24/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Lester Mun Fook
Director
17/03/1997 - 20/09/2000
11
Creasey, Ian Phillip
Director
23/06/2017 - Present
7
Bowden, Andrew
Director
01/04/2018 - Present
2
Creasey, Ian Phillip
Secretary
01/07/2009 - 14/04/2026
3

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

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 COULSTOCK & PLACE ENGINEERING CO LIMITED

COULSTOCK & PLACE ENGINEERING CO LIMITED is an(a) Active company incorporated on 24/07/1986 with the registered office located at Finance Department, J&E Hall Limited Questor House, 191 Hawley Road, Dartford, Kent DA1 1PU. 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 COULSTOCK & PLACE ENGINEERING CO LIMITED?

toggle

COULSTOCK & PLACE ENGINEERING CO LIMITED is currently Active. It was registered on 24/07/1986 .

Where is COULSTOCK & PLACE ENGINEERING CO LIMITED located?

toggle

COULSTOCK & PLACE ENGINEERING CO LIMITED is registered at Finance Department, J&E Hall Limited Questor House, 191 Hawley Road, Dartford, Kent DA1 1PU.

What does COULSTOCK & PLACE ENGINEERING CO LIMITED do?

toggle

COULSTOCK & PLACE ENGINEERING CO LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for COULSTOCK & PLACE ENGINEERING CO LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Ian Phillip Creasey as a secretary on 2026-04-14.