COADE LTD
DORSET CLEERE CONSERVATION LTD

Hellopages » Dorset » North Dorset » SP8 4AR

Company number 03830539
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 32 THE SQUARE, GILLINGHAM, DORSET, SP8 4AR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COADE LTD are www.coade.co.uk, and www.coade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Coade Ltd is a Private Limited Company. The company registration number is 03830539. Coade Ltd has been working since 24 August 1999. The present status of the company is Active. The registered address of Coade Ltd is 32 The Square Gillingham Dorset Sp8 4ar. The company`s financial liabilities are £14.32k. It is £-10.46k against last year. The cash in hand is £20.14k. It is £-66.19k against last year. And the total assets are £138.5k, which is £-34.78k against last year. PETTIFER, Rosemary Annette is a Secretary of the company. PETTIFER, Stephen is a Director of the company. Secretary CLEERE, Christopher Graham has been resigned. Secretary CLEERE, Dorothy has been resigned. Secretary PETTIFER, Stephen has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director CLEERE, Christopher Graham has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Artistic creation".


coade Key Finiance

LIABILITIES £14.32k
-43%
CASH £20.14k
-77%
TOTAL ASSETS £138.5k
-21%
All Financial Figures

Current Directors

Secretary
PETTIFER, Rosemary Annette
Appointed Date: 20 October 2004

Director
PETTIFER, Stephen
Appointed Date: 01 November 2000
52 years old

Resigned Directors

Secretary
CLEERE, Christopher Graham
Resigned: 20 January 2003
Appointed Date: 01 May 2001

Secretary
CLEERE, Dorothy
Resigned: 01 May 2001
Appointed Date: 24 August 1999

Secretary
PETTIFER, Stephen
Resigned: 20 October 2004
Appointed Date: 20 January 2003

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Director
CLEERE, Christopher Graham
Resigned: 20 October 2004
Appointed Date: 24 August 1999
67 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Mr Stephen Pettifer
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COADE LTD Events

21 Apr 2017
Total exemption small company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 204

14 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
27 Aug 1999
Director resigned
27 Aug 1999
Registered office changed on 27/08/99 from: 376 euston road london NW1 3BL
27 Aug 1999
New secretary appointed
27 Aug 1999
New director appointed
24 Aug 1999
Incorporation

COADE LTD Charges

11 July 2005
Rent deposit deed
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Brian Turnbull Julius Stevens, Nicholas Vincent Somerset Paravicini and Charles John Calcroftwyld
Description: The sum of £4,406.25 to secure the performance by code…
11 July 2005
Rent deposit deed
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Brian Turnbull Julius Stevens, Nicholas Vincent Somerset Paravicini and Charles John Calcroft Wyld of the Estate Office Wilton Salisbury Wiltshire
Description: The sum of £4,406.25 to secure the performance by coade…