LITTLE & COATES LIMITED
CARLISLE

Hellopages » Cumbria » Allerdale » CA5 6JH
Company number 04516349
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address THE GABLES, OUGHTERBY KIRKBAMPTON, CARLISLE, CUMBRIA, CA5 6JH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of LITTLE & COATES LIMITED are www.littlecoates.co.uk, and www.little-coates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Little Coates Limited is a Private Limited Company. The company registration number is 04516349. Little Coates Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Little Coates Limited is The Gables Oughterby Kirkbampton Carlisle Cumbria Ca5 6jh. The company`s financial liabilities are £28.36k. It is £16.51k against last year. The cash in hand is £7.61k. It is £-29.41k against last year. And the total assets are £149.73k, which is £56.54k against last year. LITTLE, Diane is a Secretary of the company. LITTLE, Mark Ernest is a Director of the company. Secretary LITTLE, Janice Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LITTLE, Ernest has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


little & coates Key Finiance

LIABILITIES £28.36k
+139%
CASH £7.61k
-80%
TOTAL ASSETS £149.73k
+60%
All Financial Figures

Current Directors

Secretary
LITTLE, Diane
Appointed Date: 01 August 2005

Director
LITTLE, Mark Ernest
Appointed Date: 01 August 2005
60 years old

Resigned Directors

Secretary
LITTLE, Janice Anne
Resigned: 01 August 2005
Appointed Date: 21 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Director
LITTLE, Ernest
Resigned: 09 May 2006
Appointed Date: 21 August 2002
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Mark Ernest Little
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Little
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE & COATES LIMITED Events

03 Sep 2016
Confirmation statement made on 21 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 31 July 2014
12 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
...
... and 35 more events
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
11 Sep 2002
Accounting reference date shortened from 31/08/03 to 31/07/03
11 Sep 2002
Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
21 Aug 2002
Incorporation

LITTLE & COATES LIMITED Charges

19 March 2007
A standard security which was presented for registration in scotland on the 19/03/07 and
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 riverside walk off port street annan dunfriesshire.
19 March 2007
A standard security which was presented for registration in scotland on the 19/03/07 and
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 riverside walk off port street annan dunfriesshire.
10 October 2002
Debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…