COALT CONTRACT SERVICES LIMITED
CHELMSFORD TECHNICAL CONTRACT SERVICES LTD SHT SOLUTIONS LTD RIVERSIDE FREIGHT BUILDING SERVICES LIMITED

Hellopages » Essex » Chelmsford » CM2 0LA

Company number 07129004
Status Active
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address CM2 0LA, 10B BOUDICCA MEWS, MOULSHAM STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to PO Box CM2 0LA 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 20 March 2017; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COALT CONTRACT SERVICES LIMITED are www.coaltcontractservices.co.uk, and www.coalt-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Coalt Contract Services Limited is a Private Limited Company. The company registration number is 07129004. Coalt Contract Services Limited has been working since 19 January 2010. The present status of the company is Active. The registered address of Coalt Contract Services Limited is Cm2 0la 10b Boudicca Mews Moulsham Street Chelmsford Essex England Cm2 0la. . DAVIDSON, William John is a Director of the company. Director HINES, Scott James has been resigned. Director SUMPTON, Scott has been resigned. Director WEST, Matthew Stephen has been resigned. Director WEST, Stephen Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DAVIDSON, William John
Appointed Date: 18 August 2016
80 years old

Resigned Directors

Director
HINES, Scott James
Resigned: 17 September 2015
Appointed Date: 19 June 2012
53 years old

Director
SUMPTON, Scott
Resigned: 19 June 2012
Appointed Date: 19 January 2010
51 years old

Director
WEST, Matthew Stephen
Resigned: 02 February 2016
Appointed Date: 17 September 2015
45 years old

Director
WEST, Stephen Christopher
Resigned: 01 November 2016
Appointed Date: 02 February 2016
73 years old

Persons With Significant Control

Mr Wiliam John Davidson
Notified on: 9 October 2016
80 years old
Nature of control: Has significant influence or control

COALT CONTRACT SERVICES LIMITED Events

20 Mar 2017
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to PO Box CM2 0LA 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 20 March 2017
30 Jan 2017
Confirmation statement made on 9 October 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 January 2016
07 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 25 more events
13 Apr 2012
Accounts for a dormant company made up to 31 January 2012
19 Jan 2012
Annual return made up to 19 January 2012 with full list of shareholders
17 Oct 2011
Accounts for a dormant company made up to 31 January 2011
24 Mar 2011
Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2010
Incorporation