COATED STEEL PRODUCTS LTD

Waterloo House , Langham Street Waterloo House , Langham Street, Ashton-Under-Lyne, OL7 9AX, England
StatusACTIVE
Company No.08378461
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

COATED STEEL PRODUCTS LTD is an active private limited company with number 08378461. It was incorporated 11 years, 5 months, 17 days ago, on 28 January 2013. The company address is Waterloo House , Langham Street Waterloo House , Langham Street, Ashton-under-lyne, OL7 9AX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AAMD

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-06

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083784610002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Frame

Termination date: 2020-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083784610001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Far Cloe Filey Road Reighton Filey YO14 9SS England

New address: Waterloo House , Langham Street Langham St Industrial Estate Ashton-Under-Lyne OL7 9AX

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Frame

Termination date: 2018-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083784610002

Charge creation date: 2018-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083784610001

Charge creation date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Frame

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Frame

Appointment date: 2018-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Frame

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Frame

Termination date: 2018-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Miss Abigail Frame

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Frame

Appointment date: 2018-02-06

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frame

Termination date: 2017-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: Sunwin House Kinders Lane Greenfield Oldham OL3 7BJ

New address: Far Cloe Filey Road Reighton Filey YO14 9SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAGGR, LTD

57 / 5 SCHOOL ROAD,BIRMINGHAM,B13 9TF

Number:06932156
Status:ACTIVE
Category:Private Limited Company

DAUBSY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11082527
Status:ACTIVE
Category:Private Limited Company

KWAKU'S KITCHEN LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11190383
Status:ACTIVE
Category:Private Limited Company

MY SOFA WORLD LIMITED

SRC-401 HALE BARNS,ALTRINCHAM,WA15 8UY

Number:09847920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGEL LAX DEVELOPMENTS LIMITED

MARGARET HOUSE 2 DEVONSHIRE,WEST YORKSHIRE,LS8 1EP

Number:04390751
Status:ACTIVE
Category:Private Limited Company

TAXGENIE LTD

37 TUCKER CLOSE,PLYMOUTH,PL5 1AW

Number:09525361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source