GRAHAM COATES SERVICES (U.K.) LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8SD

Company number 01550972
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address UNIT 60 OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8SD
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Graham Frank Coates as a director on 30 September 2015. The most likely internet sites of GRAHAM COATES SERVICES (U.K.) LIMITED are www.grahamcoatesservicesuk.co.uk, and www.graham-coates-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Cheltenham Spa Rail Station is 7.4 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Coates Services U K Limited is a Private Limited Company. The company registration number is 01550972. Graham Coates Services U K Limited has been working since 16 March 1981. The present status of the company is Active. The registered address of Graham Coates Services U K Limited is Unit 60 Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8sd. The company`s financial liabilities are £62.47k. It is £0.4k against last year. The cash in hand is £4.27k. It is £0.87k against last year. And the total assets are £59.62k, which is £-0.29k against last year. HARPER, Stephen is a Secretary of the company. BOSKETT, James Stuart is a Director of the company. Secretary COATES, Margaret Mary Christina has been resigned. Secretary WATTS, Diane Marie has been resigned. Director COATES, Graham Frank has been resigned. Director COATES, Margaret Mary Christina has been resigned. The company operates in "Retail sale by opticians".


graham coates services (u.k.) Key Finiance

LIABILITIES £62.47k
+0%
CASH £4.27k
+25%
TOTAL ASSETS £59.62k
-1%
All Financial Figures

Current Directors

Secretary
HARPER, Stephen
Appointed Date: 02 September 1998

Director
BOSKETT, James Stuart
Appointed Date: 14 September 2015
62 years old

Resigned Directors

Secretary
COATES, Margaret Mary Christina
Resigned: 27 March 1997

Secretary
WATTS, Diane Marie
Resigned: 02 September 1998
Appointed Date: 27 March 1996

Director
COATES, Graham Frank
Resigned: 30 September 2015
75 years old

Director
COATES, Margaret Mary Christina
Resigned: 30 March 2005
79 years old

Persons With Significant Control

Mr James Stuart Boskett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM COATES SERVICES (U.K.) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Confirmation statement made on 19 July 2016 with updates
05 Oct 2015
Termination of appointment of Graham Frank Coates as a director on 30 September 2015
05 Oct 2015
Registered office address changed from Coates House Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EE to Unit 60 Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 October 2015
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Return made up to 07/08/87; full list of members

24 Mar 1987
Particulars of mortgage/charge

21 Aug 1986
Accounts for a small company made up to 31 March 1986

21 Aug 1986
Return made up to 11/06/86; full list of members

GRAHAM COATES SERVICES (U.K.) LIMITED Charges

30 May 1997
Mortgage deed
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being coates house gretton road winchcombe…
20 March 1987
Debenture
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…