COTERIE PRESS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 03511615
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of COTERIE PRESS LIMITED are www.coteriepress.co.uk, and www.coterie-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Coterie Press Limited is a Private Limited Company. The company registration number is 03511615. Coterie Press Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Coterie Press Limited is Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. The company`s financial liabilities are £7.64k. It is £2.29k against last year. The cash in hand is £3.03k. It is £-2.88k against last year. And the total assets are £54.44k, which is £1.6k against last year. TAYLOR, William Andrew is a Secretary of the company. BENNETT, James Stephen is a Director of the company. TAYLOR, William Andrew is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Book publishing".


coterie press Key Finiance

LIABILITIES £7.64k
+42%
CASH £3.03k
-49%
TOTAL ASSETS £54.44k
+3%
All Financial Figures

Current Directors

Secretary
TAYLOR, William Andrew
Appointed Date: 17 February 1998

Director
BENNETT, James Stephen
Appointed Date: 17 February 1998
75 years old

Director
TAYLOR, William Andrew
Appointed Date: 17 February 1998
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

Persons With Significant Control

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

Cranston Scott Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTERIE PRESS LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 March 2015
25 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 59 more events
17 Dec 1999
Delivery ext'd 3 mth 31/03/99
08 Mar 1999
Return made up to 17/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed

20 Jan 1999
Accounting reference date extended from 28/02/99 to 31/03/99
23 Feb 1998
Secretary resigned
17 Feb 1998
Incorporation