COLEMAN ENGINEERING (STRUCTURAL) LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CM6 1NA

Company number 02501231
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address UNIT 4 MARTELS, HIGH EASTER ROAD, BARNSTON,GREAT DUNMOW, ESSEX, CM6 1NA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 50,000 . The most likely internet sites of COLEMAN ENGINEERING (STRUCTURAL) LIMITED are www.colemanengineeringstructural.co.uk, and www.coleman-engineering-structural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Coleman Engineering Structural Limited is a Private Limited Company. The company registration number is 02501231. Coleman Engineering Structural Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Coleman Engineering Structural Limited is Unit 4 Martels High Easter Road Barnston Great Dunmow Essex Cm6 1na. . LOE, Toni Georgina is a Secretary of the company. BARBER, Simon Benedict is a Director of the company. Secretary BARBER, Claire has been resigned. Secretary COLEMAN, Jane Susan has been resigned. Secretary RUSSELL, Diane has been resigned. Director COLEMAN, Colin Geoffrey has been resigned. Director COLEMAN, Jane Susan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LOE, Toni Georgina
Appointed Date: 05 December 2008

Director
BARBER, Simon Benedict
Appointed Date: 01 January 1994
59 years old

Resigned Directors

Secretary
BARBER, Claire
Resigned: 15 July 2005
Appointed Date: 04 April 2000

Secretary
COLEMAN, Jane Susan
Resigned: 04 April 2000

Secretary
RUSSELL, Diane
Resigned: 05 December 2008
Appointed Date: 15 July 2005

Director
COLEMAN, Colin Geoffrey
Resigned: 04 April 2000
69 years old

Director
COLEMAN, Jane Susan
Resigned: 04 April 2000
63 years old

Persons With Significant Control

Mr Simon Benedict Barber
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

COLEMAN ENGINEERING (STRUCTURAL) LIMITED Events

08 May 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Micro company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000

...
... and 67 more events
10 Jul 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Jul 1990
Ad 29/06/90--------- £ si 998@1=998 £ ic 2/1000

24 May 1990
Secretary resigned;new secretary appointed

24 May 1990
Director resigned;new director appointed

11 May 1990
Incorporation

COLEMAN ENGINEERING (STRUCTURAL) LIMITED Charges

30 January 1998
Mortgage debenture
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1990
Debenture
Delivered: 11 July 1990
Status: Satisfied on 6 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…