EAST COAST FITTINGS LIMITED

Register to unlock more data on OkredoRegister

EAST COAST FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548834

Incorporation date

04/03/1981

Size

Medium

Contacts

Registered address

Registered address

Auster House, Rearsby Business Park, Gaddesby Lane Rearsby, Leicester LE7 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon25/04/2026
Statement of company's objects
dot icon10/04/2026
Termination of appointment of Glen Coleman as a director on 2026-04-02
dot icon10/04/2026
Termination of appointment of Victoria Mary Goodman as a secretary on 2026-04-02
dot icon10/04/2026
Termination of appointment of Victoria Mary Goodman as a director on 2026-04-02
dot icon10/04/2026
Termination of appointment of Derek James Goodman as a director on 2026-04-02
dot icon10/04/2026
Notification of 303 Holdings Ltd as a person with significant control on 2026-04-02
dot icon10/04/2026
Cessation of Derek James Goodman as a person with significant control on 2026-04-02
dot icon13/01/2026
Satisfaction of charge 4 in full
dot icon07/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon18/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Appointment of Mr Ryan John Michael Sheahan as a director on 2023-12-01
dot icon22/12/2023
Registration of charge 015488340007, created on 2023-12-19
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/04/2023
Full accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon08/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon06/08/2020
Director's details changed for Mr Christopher James Goodman on 2020-04-02
dot icon05/08/2020
Director's details changed for Mr Christopher James Goodman on 2020-04-01
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/04/2020
Full accounts made up to 2019-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/05/2019
Appointment of Mr Craig Cooper as a director on 2019-05-01
dot icon26/03/2019
Full accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Director's details changed for Mr Derek James Goodman on 2018-01-02
dot icon10/01/2018
Director's details changed for Mrs Victoria Mary Goodman on 2018-01-02
dot icon03/08/2017
Director's details changed for Mr Christopher James Goodman on 2017-08-03
dot icon03/08/2017
Director's details changed for Mrs Victoria Mary Goodman on 2017-08-03
dot icon03/08/2017
Director's details changed for Mr Glen Coleman on 2017-08-03
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/03/2016
Full accounts made up to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/03/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/04/2013
Registration of charge 015488340006
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Derek James Goodman on 2012-07-01
dot icon06/08/2012
Director's details changed for Mrs Victoria Mary Goodman on 2012-07-01
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Christopher James Goodman on 2011-06-01
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Derek James Goodman on 2009-10-01
dot icon10/08/2010
Director's details changed for Mrs Victoria Mary Goodman on 2009-10-01
dot icon10/08/2010
Secretary's details changed for Mrs Victoria Mary Goodman on 2009-10-01
dot icon10/08/2010
Director's details changed for Glen Coleman on 2009-10-01
dot icon10/08/2010
Director's details changed for Christopher James Goodman on 2009-10-01
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/08/2008
Return made up to 01/08/08; full list of members
dot icon11/08/2008
Location of debenture register
dot icon09/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/09/2007
Return made up to 01/08/07; full list of members
dot icon11/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon10/07/2006
New director appointed
dot icon15/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/12/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon12/12/2005
Accounts for a small company made up to 2005-06-30
dot icon20/09/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon09/12/2004
Accounts for a small company made up to 2004-06-30
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon22/07/2004
Particulars of mortgage/charge
dot icon16/10/2003
Accounts for a small company made up to 2003-06-30
dot icon10/08/2003
Return made up to 01/08/03; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2002-06-30
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon17/01/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon28/08/2001
Accounts for a small company made up to 2001-06-30
dot icon10/08/2001
Return made up to 01/08/01; full list of members
dot icon31/10/2000
Return made up to 31/10/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-06-30
dot icon31/08/1999
Registered office changed on 31/08/99 from: 101 high street syston leicestershire LE7 8GT
dot icon10/11/1998
Accounts for a small company made up to 1998-06-30
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon04/11/1997
Return made up to 31/10/97; no change of members
dot icon25/09/1997
Memorandum and Articles of Association
dot icon08/09/1997
Accounts for a small company made up to 1997-06-30
dot icon20/08/1997
Certificate of change of name
dot icon02/11/1996
Return made up to 31/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1996-06-30
dot icon26/10/1995
Return made up to 31/10/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 31/10/94; no change of members
dot icon02/09/1994
Accounts for a small company made up to 1994-06-30
dot icon30/03/1994
Accounts for a small company made up to 1993-06-30
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon17/11/1993
Return made up to 08/11/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-06-30
dot icon18/11/1992
Return made up to 08/11/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-06-30
dot icon18/11/1991
Return made up to 08/11/91; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-06-30
dot icon14/11/1990
Return made up to 08/11/90; full list of members
dot icon30/08/1989
Return made up to 16/08/89; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1989-06-30
dot icon28/11/1988
Return made up to 04/10/88; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1988-06-30
dot icon04/01/1988
Particulars of mortgage/charge
dot icon05/11/1987
Accounts for a small company made up to 1987-06-30
dot icon05/11/1987
Return made up to 28/10/87; full list of members
dot icon17/01/1987
Director resigned
dot icon29/09/1986
Accounts for a small company made up to 1986-06-30
dot icon29/09/1986
Return made up to 25/09/86; full list of members

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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Glen
Director
02/01/2002 - 02/04/2026
1
Goodman, Victoria Mary
Director
10/12/2001 - 02/04/2026
1
Sheahan, Ryan John Michael
Director
01/12/2023 - Present
1
Goodman, Christopher James
Director
01/07/2006 - Present
1
Cooper, Craig
Director
01/05/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About EAST COAST FITTINGS LIMITED

EAST COAST FITTINGS LIMITED is an(a) Active company incorporated on 04/03/1981 with the registered office located at Auster House, Rearsby Business Park, Gaddesby Lane Rearsby, Leicester LE7 4YH. There are currently 3 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 EAST COAST FITTINGS LIMITED?

toggle

EAST COAST FITTINGS LIMITED is currently Active. It was registered on 04/03/1981 .

Where is EAST COAST FITTINGS LIMITED located?

toggle

EAST COAST FITTINGS LIMITED is registered at Auster House, Rearsby Business Park, Gaddesby Lane Rearsby, Leicester LE7 4YH.

What does EAST COAST FITTINGS LIMITED do?

toggle

EAST COAST FITTINGS LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for EAST COAST FITTINGS LIMITED?

toggle

The latest filing was on 25/04/2026: Statement of company's objects.