COIL TECH UK LTD
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 0AX

Company number 04742836
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 3A LECKHAMPTON ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 0AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 July 2016. The most likely internet sites of COIL TECH UK LTD are www.coiltechuk.co.uk, and www.coil-tech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Stroud (Glos) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coil Tech Uk Ltd is a Private Limited Company. The company registration number is 04742836. Coil Tech Uk Ltd has been working since 24 April 2003. The present status of the company is Active. The registered address of Coil Tech Uk Ltd is The Old School House 3a Leckhampton Road Cheltenham Gloucestershire England Gl53 0ax. . DOWNHAM, Julian is a Director of the company. Secretary DOWNHAM, David Andrew has been resigned. Secretary DOWNHAM, Jane has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DOWNHAM, David Andrew has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DOWNHAM, Julian
Appointed Date: 10 March 2004
64 years old

Resigned Directors

Secretary
DOWNHAM, David Andrew
Resigned: 31 January 2016
Appointed Date: 31 January 2004

Secretary
DOWNHAM, Jane
Resigned: 31 January 2004
Appointed Date: 14 July 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 April 2003
Appointed Date: 24 April 2003

Director
DOWNHAM, David Andrew
Resigned: 31 January 2016
Appointed Date: 28 April 2003
69 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 28 April 2003
Appointed Date: 24 April 2003

Persons With Significant Control

Mr Julian Downham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Lesley Downham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COIL TECH UK LTD Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 July 2016
20 Jul 2016
Termination of appointment of David Andrew Downham as a secretary on 31 January 2016
20 Jul 2016
Termination of appointment of David Andrew Downham as a director on 31 January 2016
...
... and 35 more events
30 Jul 2003
New secretary appointed
30 Jul 2003
New director appointed
08 May 2003
Secretary resigned
08 May 2003
Director resigned
24 Apr 2003
Incorporation

COIL TECH UK LTD Charges

21 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…