M.J. COLEMAN & SONS LTD
GODALMING SCMD LTD

Hellopages » Surrey » Waverley » GU7 1QH

Company number 04410307
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 92 BUSBRIDGE LANE, GODALMING, SURREY, GU7 1QH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 50,000 . The most likely internet sites of M.J. COLEMAN & SONS LTD are www.mjcolemansons.co.uk, and www.m-j-coleman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. M J Coleman Sons Ltd is a Private Limited Company. The company registration number is 04410307. M J Coleman Sons Ltd has been working since 05 April 2002. The present status of the company is Active. The registered address of M J Coleman Sons Ltd is 92 Busbridge Lane Godalming Surrey Gu7 1qh. The company`s financial liabilities are £151.87k. It is £-28.95k against last year. The cash in hand is £108.3k. It is £-31.92k against last year. And the total assets are £209.11k, which is £-28.71k against last year. COLEMAN, Simon Peter is a Director of the company. Secretary COLEMAN, Louise has been resigned. Secretary COLEMAN, Margery Winifred has been resigned. Secretary COLEMAN, Simon Peter has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DIXON, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Roofing activities".


m.j. coleman & sons Key Finiance

LIABILITIES £151.87k
-17%
CASH £108.3k
-23%
TOTAL ASSETS £209.11k
-13%
All Financial Figures

Current Directors

Director
COLEMAN, Simon Peter
Appointed Date: 09 April 2002
62 years old

Resigned Directors

Secretary
COLEMAN, Louise
Resigned: 25 May 2010
Appointed Date: 31 October 2007

Secretary
COLEMAN, Margery Winifred
Resigned: 08 May 2006
Appointed Date: 09 April 2002

Secretary
COLEMAN, Simon Peter
Resigned: 31 October 2007
Appointed Date: 08 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 April 2002
Appointed Date: 05 April 2002

Director
DIXON, Martin
Resigned: 31 October 2007
Appointed Date: 09 April 2002
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 April 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Simon Peter Coleman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

M.J. COLEMAN & SONS LTD Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000

...
... and 56 more events
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed
09 Apr 2002
Secretary resigned
09 Apr 2002
Director resigned
05 Apr 2002
Incorporation