J.COATES (H.G.V. SERVICES) LIMITED
LEICESTERSHIRE.

Hellopages » Leicestershire » Leicester » LE1 4NF

Company number 01051371
Status Active
Incorporation Date 25 April 1972
Company Type Private Limited Company
Address 46/50 GREAT CENTRAL STREET, LEICESTER, LEICESTERSHIRE., LE1 4NF
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.COATES (H.G.V. SERVICES) LIMITED are www.jcoateshgvservices.co.uk, and www.j-coates-h-g-v-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. J Coates H G V Services Limited is a Private Limited Company. The company registration number is 01051371. J Coates H G V Services Limited has been working since 25 April 1972. The present status of the company is Active. The registered address of J Coates H G V Services Limited is 46 50 Great Central Street Leicester Leicestershire Le1 4nf. . EBURNE, Simon Harry is a Secretary of the company. EBURNE, Andrew Steven is a Director of the company. EBURNE, Steven John is a Director of the company. Secretary COATES, John has been resigned. Secretary EBURNE, Andrew Steven has been resigned. Director COATES, John has been resigned. Director COATES, Lilian Madeleine has been resigned. The company operates in "Driving school activities".


Current Directors

Secretary
EBURNE, Simon Harry
Appointed Date: 11 August 2003

Director
EBURNE, Andrew Steven
Appointed Date: 11 August 2003
50 years old

Director
EBURNE, Steven John
Appointed Date: 06 October 1997
77 years old

Resigned Directors

Secretary
COATES, John
Resigned: 06 October 1997

Secretary
EBURNE, Andrew Steven
Resigned: 11 August 2003
Appointed Date: 06 October 1997

Director
COATES, John
Resigned: 25 November 1998
94 years old

Director
COATES, Lilian Madeleine
Resigned: 06 October 1997
97 years old

Persons With Significant Control

Mr Andrew Steven Eburne
Notified on: 4 September 2016
50 years old
Nature of control: Has significant influence or control

Mr Steven John Eburne
Notified on: 4 September 2016
77 years old
Nature of control: Ownership of shares – 75% or more

J.COATES (H.G.V. SERVICES) LIMITED Events

15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Oct 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 50,000

22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 43,783

...
... and 94 more events
26 Oct 1987
Accounts for a small company made up to 30 April 1987

26 Oct 1987
Return made up to 29/09/87; full list of members

13 Dec 1986
Return made up to 02/12/86; full list of members

03 Dec 1986
Accounts for a small company made up to 30 April 1986

25 Apr 1972
Incorporation

J.COATES (H.G.V. SERVICES) LIMITED Charges

5 September 2013
Charge code 0105 1371 0010
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
14 August 2013
Charge code 0105 1371 0009
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 4 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 4 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 17 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Deposit deed
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £26,444.00 maintained in an interest earning…
21 August 1997
Mortgage debenture
Delivered: 3 September 1997
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1992
Credit agreement
Delivered: 2 July 1992
Status: Satisfied on 1 December 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
7 October 1983
Deed
Delivered: 25 October 1983
Status: Satisfied on 31 December 1997
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed charge on all the book debts & other debts due or to…
4 January 1979
Debenture
Delivered: 12 January 1979
Status: Satisfied on 31 December 1997
Persons entitled: Yorkshire Bank LTD
Description: Fixed & floating charge over all undertaking and all…