COULTER OFFICE INTERIORS LTD
PRESTON COULTER OFFICE EQUIPMENT LIMITED DEBSAN LIMITED

Hellopages » Lancashire » Preston » PR2 5BB

Company number 04568010
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address UNIT 10 ROMAN WAY, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Previous accounting period shortened from 14 April 2017 to 31 March 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 . The most likely internet sites of COULTER OFFICE INTERIORS LTD are www.coulterofficeinteriors.co.uk, and www.coulter-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Coulter Office Interiors Ltd is a Private Limited Company. The company registration number is 04568010. Coulter Office Interiors Ltd has been working since 21 October 2002. The present status of the company is Active. The registered address of Coulter Office Interiors Ltd is Unit 10 Roman Way Longridge Road Preston Lancashire Pr2 5bb. The company`s financial liabilities are £96.13k. It is £82.33k against last year. And the total assets are £232.62k, which is £-402.8k against last year. RAE, Angela Louise is a Secretary of the company. BULMAN, Lynda Denise is a Director of the company. RAE, Angela Louise is a Director of the company. SIMON, Stewart Jeffrey is a Director of the company. Secretary COULTER, Jacqueline Mary Bernadette has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director COULTER, Karl has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other business support service activities n.e.c.".


coulter office interiors Key Finiance

LIABILITIES £96.13k
+596%
CASH n/a
TOTAL ASSETS £232.62k
-64%
All Financial Figures

Current Directors

Secretary
RAE, Angela Louise
Appointed Date: 14 April 2011

Director
BULMAN, Lynda Denise
Appointed Date: 14 April 2011
71 years old

Director
RAE, Angela Louise
Appointed Date: 14 April 2011
45 years old

Director
SIMON, Stewart Jeffrey
Appointed Date: 01 December 2005
57 years old

Resigned Directors

Secretary
COULTER, Jacqueline Mary Bernadette
Resigned: 14 April 2011
Appointed Date: 14 November 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 14 November 2002
Appointed Date: 21 October 2002

Director
COULTER, Karl
Resigned: 14 April 2011
Appointed Date: 14 November 2002
61 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 14 November 2002
Appointed Date: 21 October 2002
74 years old

COULTER OFFICE INTERIORS LTD Events

17 May 2017
Total exemption full accounts made up to 31 March 2017
17 May 2017
Previous accounting period shortened from 14 April 2017 to 31 March 2017
12 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

07 Jul 2016
Total exemption small company accounts made up to 14 April 2016
20 Jul 2015
Total exemption small company accounts made up to 14 April 2015
...
... and 47 more events
10 Dec 2002
Accounting reference date extended from 31/10/03 to 30/11/03
27 Nov 2002
Company name changed debsan LIMITED\certificate issued on 27/11/02
19 Nov 2002
Director resigned
19 Nov 2002
Secretary resigned
21 Oct 2002
Incorporation

COULTER OFFICE INTERIORS LTD Charges

19 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied on 23 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…