COLEMAN CONSTRUCTION & UTILITIES LIMITED
POLEGATE

Hellopages » East Sussex » Wealden » BN26 6QH
Company number 03935129
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address UNIT A6 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, ENGLAND, BN26 6QH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039351290008, created on 10 August 2016. The most likely internet sites of COLEMAN CONSTRUCTION & UTILITIES LIMITED are www.colemanconstructionutilities.co.uk, and www.coleman-construction-utilities.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 3.2 miles; to Eastbourne Rail Station is 3.5 miles; to Berwick (Sussex) Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleman Construction Utilities Limited is a Private Limited Company. The company registration number is 03935129. Coleman Construction Utilities Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Coleman Construction Utilities Limited is Unit A6 Chaucer Business Park Dittons Road Polegate East Sussex England Bn26 6qh. The company`s financial liabilities are £28.93k. It is £-1.31k against last year. The cash in hand is £18.03k. It is £0k against last year. And the total assets are £394.19k, which is £-29.09k against last year. JENKINS, David John is a Secretary of the company. COLEMAN, Barry Richard is a Director of the company. COLEMAN, Cathy Ann is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary EASTWOOD, Graham John has been resigned. Secretary POCOCK, Cathy Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


coleman construction & utilities Key Finiance

LIABILITIES £28.93k
-5%
CASH £18.03k
TOTAL ASSETS £394.19k
-7%
All Financial Figures

Current Directors

Secretary
JENKINS, David John
Appointed Date: 06 April 2005

Director
COLEMAN, Barry Richard
Appointed Date: 28 February 2000
57 years old

Director
COLEMAN, Cathy Ann
Appointed Date: 01 March 2010
54 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Secretary
EASTWOOD, Graham John
Resigned: 06 April 2005
Appointed Date: 01 April 2002

Secretary
POCOCK, Cathy Ann
Resigned: 01 April 2002
Appointed Date: 28 February 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Mr Barry Richard Coleman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cathy Ann Coleman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLEMAN CONSTRUCTION & UTILITIES LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registration of charge 039351290008, created on 10 August 2016
10 Jun 2016
Registration of charge 039351290007, created on 8 June 2016
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

...
... and 52 more events
05 Mar 2000
Registered office changed on 05/03/00 from: 12-14 saint mary street newport salop TF10 7AB
05 Mar 2000
Director resigned
05 Mar 2000
Secretary resigned
05 Mar 2000
New director appointed
28 Feb 2000
Incorporation

COLEMAN CONSTRUCTION & UTILITIES LIMITED Charges

10 August 2016
Charge code 0393 5129 0008
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 June 2016
Charge code 0393 5129 0007
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
1 June 2009
Legal assignment
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 June 2007
Floating charge (all assets)
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
1 June 2007
Fixed charge on purchased debts which fail to vest
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 October 2005
Debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Fixed & floating charge
Delivered: 27 October 2004
Status: Satisfied on 11 June 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Mortgage debenture
Delivered: 12 March 2001
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…