CO-ORDINATORS SERVICE (ENGINEERING) LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6AA

Company number 00375181
Status Active
Incorporation Date 22 July 1942
Company Type Private Limited Company
Address HAZEL LANE, GREAT WYRLEY, WALSALL, WEST MIDLANDS, WS6 6AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CO-ORDINATORS SERVICE (ENGINEERING) LIMITED are www.coordinatorsserviceengineering.co.uk, and www.co-ordinators-service-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. Co Ordinators Service Engineering Limited is a Private Limited Company. The company registration number is 00375181. Co Ordinators Service Engineering Limited has been working since 22 July 1942. The present status of the company is Active. The registered address of Co Ordinators Service Engineering Limited is Hazel Lane Great Wyrley Walsall West Midlands Ws6 6aa. . MISRA, Nigel Kailash is a Secretary of the company. MISRA, Colin Mahesh is a Director of the company. MISRA, Nigel Kailash is a Director of the company. Director PORTER, Ivy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
MISRA, Colin Mahesh

72 years old

Director
MISRA, Nigel Kailash
Appointed Date: 15 June 1978
71 years old

Resigned Directors

Director
PORTER, Ivy
Resigned: 19 October 2006
Appointed Date: 18 September 1972
98 years old

Persons With Significant Control

Mr Colin Mahesh Misra
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Kailash Misra
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO-ORDINATORS SERVICE (ENGINEERING) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7,261

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 100 more events
23 Feb 1987
Particulars of mortgage/charge

06 Sep 1986
Accounts for a small company made up to 31 December 1985

06 Sep 1986
Return made up to 22/08/86; full list of members

08 Jun 1984
Accounts made up to 31 December 1982
27 Jul 1946
Annual return made up to 13/08/45

CO-ORDINATORS SERVICE (ENGINEERING) LIMITED Charges

5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 47 shady lane birmingham west…
15 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 4 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 10 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Hazel lane great wyrley staffordshire. Assigns the goodwill…
28 February 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 10 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Shady lane great barr birmingham. Assigns the goodwill of…
8 September 1998
Debenture
Delivered: 15 September 1998
Status: Satisfied on 4 January 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 September 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 4 January 2008
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at hazel lane great wyrley…
8 September 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 4 January 2008
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at shady lane great barr birmingham…
8 February 1989
Mortgage debenture
Delivered: 16 February 1989
Status: Satisfied on 1 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 1 February 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a hazel lane great wyrley walsall W.midlands.
22 August 1985
Mortgage
Delivered: 29 August 1985
Status: Satisfied on 1 February 2003
Persons entitled: N W S Trust Limited
Description: Plastic injection moulding machine identification number…
27 September 1982
Legal charge
Delivered: 29 September 1982
Status: Satisfied on 1 February 2003
Persons entitled: Associates Capital Corporation Limited
Description: Land and premises at hazel lane. Great wyrley…
27 June 1980
Standard security recorded grs ayr 02/07/1980
Delivered: 10 July 1980
Status: Satisfied on 1 February 2003
Persons entitled: Lloyds & Scottish Trust Limited
Description: Subjects at willowyard farm beith ayrshire & other…
14 August 1979
Mortgage
Delivered: 4 September 1979
Status: Satisfied on 1 February 2003
Persons entitled: Ena Chesters
Description: Land & premises at hazel lane, great wyrley, walsall…
28 June 1979
Mortgage
Delivered: 9 July 1979
Status: Satisfied on 1 February 2003
Persons entitled: Midland Bank Limited
Description: F/H factory premises at shady lane, great barr, birmingham…
14 February 1975
Mortgage
Delivered: 26 February 1975
Status: Satisfied on 26 February 1980
Persons entitled: Frank Lloyd Jones
Description: Land and buildings at hazel lane, great wyrley walsall…