COFFEY CONSTRUCTION LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 5GG

Company number 02267214
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address UNIT 107 MERE GRANGE ELTON HEAD ROAD, LEASIDE, ST. HELENS, MERSEYSIDE, ENGLAND, WA9 5GG
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42130 - Construction of bridges and tunnels
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registered office address changed from Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG England to Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG on 4 November 2016; Registered office address changed from Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 3 November 2016. The most likely internet sites of COFFEY CONSTRUCTION LIMITED are www.coffeyconstruction.co.uk, and www.coffey-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Coffey Construction Limited is a Private Limited Company. The company registration number is 02267214. Coffey Construction Limited has been working since 14 June 1988. The present status of the company is Active. The registered address of Coffey Construction Limited is Unit 107 Mere Grange Elton Head Road Leaside St Helens Merseyside England Wa9 5gg. . COFFEY, Mark is a Secretary of the company. COFFEY, Mark is a Director of the company. COFFEY, Olivia is a Director of the company. COFFEY, Sean is a Director of the company. COFFEY, Simon is a Director of the company. MADDEN, Odran is a Director of the company. Secretary COFFEY, Patrick has been resigned. Director BURKE, Padraig has been resigned. Director COFFEY, Patrick has been resigned. Director COFFEY, Sean has been resigned. Director COFFEY, Thomas has been resigned. Director CONNOLLY, James Francis has been resigned. Director CORRIDAN, James Christopher has been resigned. Director FARRINGTON, John has been resigned. Director LAWLOR, James Joseph has been resigned. Director POWER, Patrick Peter has been resigned. Director WARD, Michael Joseph has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
COFFEY, Mark
Appointed Date: 02 October 2015

Director
COFFEY, Mark
Appointed Date: 28 November 1999
54 years old

Director
COFFEY, Olivia
Appointed Date: 02 October 2015
51 years old

Director
COFFEY, Sean
Appointed Date: 02 October 2015
50 years old

Director
COFFEY, Simon
Appointed Date: 28 November 1999
51 years old

Director
MADDEN, Odran
Appointed Date: 09 December 2015
48 years old

Resigned Directors

Secretary
COFFEY, Patrick
Resigned: 02 October 2015

Director
BURKE, Padraig
Resigned: 07 January 1998
63 years old

Director
COFFEY, Patrick
Resigned: 02 October 2015
80 years old

Director
COFFEY, Sean
Resigned: 15 June 2013
Appointed Date: 03 April 2012
50 years old

Director
COFFEY, Thomas
Resigned: 02 October 2015
78 years old

Director
CONNOLLY, James Francis
Resigned: 28 February 2009
Appointed Date: 01 February 2007
58 years old

Director
CORRIDAN, James Christopher
Resigned: 31 January 2007
Appointed Date: 27 November 1998
67 years old

Director
FARRINGTON, John
Resigned: 28 February 2009
Appointed Date: 11 February 2004
55 years old

Director
LAWLOR, James Joseph
Resigned: 16 February 2004
Appointed Date: 02 March 1998
63 years old

Director
POWER, Patrick Peter
Resigned: 08 November 2003
Appointed Date: 01 July 2002
76 years old

Director
WARD, Michael Joseph
Resigned: 22 December 2000
Appointed Date: 02 March 1998
56 years old

Persons With Significant Control

Ms. Olivia Coffey
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Sean Coffey
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COFFEY CONSTRUCTION LIMITED Events

16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
04 Nov 2016
Registered office address changed from Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG England to Unit 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG on 4 November 2016
03 Nov 2016
Registered office address changed from Unit 20 Riverside Industrial Estate Forward Works, Bridge Lane Woolston Warrington WA1 4BA to Unit 107 Mere Grange Elton Heath Road Leaside St. Helens Merseyside WA9 5GG on 3 November 2016
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed the pages containing unnecessary material at the back of the annual accounts were administratively removed on 28/10/2016

13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 153,408

...
... and 120 more events
10 Oct 1988
Memorandum and Articles of Association
10 Oct 1988
Memorandum and Articles of Association

16 Sep 1988
Company name changed findfirst LIMITED\certificate issued on 19/09/88

16 Sep 1988
Company name changed\certificate issued on 16/09/88
14 Jun 1988
Incorporation

COFFEY CONSTRUCTION LIMITED Charges

8 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h land adjacent to gladbeck way (nr enfield chase…
26 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land at south side of gladbeck way enfield t/no EGL198423…
11 March 1997
Mortgage debenture
Delivered: 24 March 1997
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…