COE HOLDINGS LIMITED
CARDIFF GOWERSCENE LIMITED

Hellopages » Cardiff » Cardiff » CF15 9TQ

Company number 03523649
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 19 MAES CADWGAN, CREIGIAU, CARDIFF, CF15 9TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 035236490007, created on 20 April 2016. The most likely internet sites of COE HOLDINGS LIMITED are www.coeholdings.co.uk, and www.coe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Grangetown (Cardiff) Rail Station is 6.8 miles; to Cardiff Central Rail Station is 6.9 miles; to Barry Docks Rail Station is 8.6 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coe Holdings Limited is a Private Limited Company. The company registration number is 03523649. Coe Holdings Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Coe Holdings Limited is 19 Maes Cadwgan Creigiau Cardiff Cf15 9tq. . COE, Karen Dawn is a Secretary of the company. COE, Andrew Michael is a Director of the company. Secretary COE, Andrew Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ELLIS, David John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COE, Karen Dawn
Appointed Date: 26 November 1999

Director
COE, Andrew Michael
Appointed Date: 13 March 1998
65 years old

Resigned Directors

Secretary
COE, Andrew Michael
Resigned: 26 November 1999
Appointed Date: 13 March 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 March 1998
Appointed Date: 09 March 1998

Director
ELLIS, David John
Resigned: 26 November 1999
Appointed Date: 13 March 1998
90 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 March 1998
Appointed Date: 09 March 1998

Persons With Significant Control

Mr Andrew Michael Coe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Dawn Coe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COE HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Registration of charge 035236490007, created on 20 April 2016
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1998
Incorporation

COE HOLDINGS LIMITED Charges

20 April 2016
Charge code 0352 3649 0007
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: David John Ellis
Description: Freehold land and buildings at unit 14 cardiff business…
20 June 2012
Mortgage deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 58 park street, treforest, pontypridd t/no WA120265…
20 June 2012
Mortgage deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 57 park street treforest pontypridd t/no.WA209770…
21 October 2008
Mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 phase 2 greenmeadow springs business park…
22 September 2006
Deed of charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 84 manor street heath cardiff t/n WA110066. Fixed charge…
23 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 8 coopers yard trade st…
27 July 2001
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as units 10/11 raleigh walk…