COATECH LIMITED
RHYL

Hellopages » Denbighshire » Denbighshire » LL18 2QA

Company number 02680485
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address UNIT 4 BRIDGE BUSINESS PARK, MARSH ROAD, RHYL, DENBIGHSHIRE, WALES, LL18 2QA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction 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 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 100 . The most likely internet sites of COATECH LIMITED are www.coatech.co.uk, and www.coatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Prestatyn Rail Station is 3.8 miles; to Abergele & Pensarn Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coatech Limited is a Private Limited Company. The company registration number is 02680485. Coatech Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Coatech Limited is Unit 4 Bridge Business Park Marsh Road Rhyl Denbighshire Wales Ll18 2qa. . SHUFFLEBOTHAM, Yvonne Patricia is a Secretary of the company. SHUFFLEBOTHAM, David Alan is a Director of the company. SHUFFLEBOTHAM, Emma Louise is a Director of the company. SHUFFLEBOTHAM, Mathew James is a Director of the company. SHUFFLEBOTHAM, Yvonne Patricia is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SHUFFLEBOTHAM, Kevin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SHUFFLEBOTHAM, Yvonne Patricia
Appointed Date: 23 January 1992

Director
SHUFFLEBOTHAM, David Alan
Appointed Date: 23 January 1992
76 years old

Director
SHUFFLEBOTHAM, Emma Louise
Appointed Date: 05 April 2013
40 years old

Director
SHUFFLEBOTHAM, Mathew James
Appointed Date: 05 April 2013
37 years old

Director
SHUFFLEBOTHAM, Yvonne Patricia
Appointed Date: 23 January 1992
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 January 1992
Appointed Date: 20 January 1992

Director
SHUFFLEBOTHAM, Kevin
Resigned: 01 June 1996
Appointed Date: 01 July 1993
67 years old

Persons With Significant Control

Mr David Alan Shufflebotham
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Patricia Shufflebotham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COATECH LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100

12 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100

02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 59 more events
02 Aug 1993
New director appointed

23 Feb 1993
Return made up to 23/01/93; full list of members
  • 363(287) ‐ Registered office changed on 23/02/93
  • 363(288) ‐ Director's particulars changed

28 Oct 1992
Accounting reference date extended from 31/01 to 31/03

29 Jan 1992
Secretary resigned

23 Jan 1992
Incorporation

COATECH LIMITED Charges

29 December 2014
Charge code 0268 0485 0006
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 4, bridge business park, marsh road, rhyl…
22 September 2014
Charge code 0268 0485 0005
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0268 0485 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0268 0485 0003
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 March 1996
Legal charge
Delivered: 13 March 1996
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: 14 bryn llys east meliden prestatyn clwyd.
29 November 1993
Debenture
Delivered: 13 December 1993
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…