I.E. COATES (BUILDERS) LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7AE

Company number 03663084
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address LOW MILLS, THE STRANDS, MILNTHORPE, CUMBRIA, LA7 7AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 100 . The most likely internet sites of I.E. COATES (BUILDERS) LIMITED are www.iecoatesbuilders.co.uk, and www.i-e-coates-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. I E Coates Builders Limited is a Private Limited Company. The company registration number is 03663084. I E Coates Builders Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of I E Coates Builders Limited is Low Mills The Strands Milnthorpe Cumbria La7 7ae. . COATES, Jo-Anne is a Secretary of the company. COATES, Ivan Edward is a Director of the company. COATES, Jo-Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COATES, Jo-Anne
Appointed Date: 06 November 1998

Director
COATES, Ivan Edward
Appointed Date: 06 November 1998
62 years old

Director
COATES, Jo-Anne
Appointed Date: 06 November 1998
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Mr Ivan Edward Coates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Coates
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.E. COATES (BUILDERS) LIMITED Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 37 more events
13 Nov 1998
New secretary appointed;new director appointed
13 Nov 1998
New director appointed
13 Nov 1998
Director resigned
13 Nov 1998
Secretary resigned
06 Nov 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

I.E. COATES (BUILDERS) LIMITED Charges

14 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 far close drive,arnside,carnforth.t/n…
23 July 1999
Debenture
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…