Active
Company Information for COALTON LTD
2 GREYSTONES COURT TOWTHORPE LANE, TOWTHORPE, YORK, YO32 9ST,
|
Company Registration Number
04275342
Private Limited Company
Active |
Company Name | |
---|---|
COALTON LTD | |
Legal Registered Office | |
2 GREYSTONES COURT TOWTHORPE LANE TOWTHORPE YORK YO32 9ST Other companies in YO1 | |
Company Number | 04275342 | |
---|---|---|
Company ID Number | 04275342 | |
Date formed | 2001-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB780146533 |
Last Datalog update: | 2024-08-05 14:21:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COALTON & ASSOCIATES LIMITED | 4, LOWER HATCH STREET, DUBLIN 2 | Dissolved | Company formed on the 1993-05-05 | |
COALTON & ROCK CREEK LLC | 410 17TH ST STE 1705 DENVER CO 80202 | Voluntarily Dissolved | Company formed on the 2001-08-07 | |
Coalton Acres, LLC | Delaware | Unknown | ||
COALTON ACRES, LLC | 1099 18th Street Suite 2900 Denver CO 80202 | Good Standing | Company formed on the 1998-07-20 | |
Coalton Associates, LLC | Delaware | Unknown | ||
COALTON ASSOCIATES, LLC, Colorado Authority Relinquished May 14, 2020 | 1099 18th St. Suite 2900 Denver CO 80202 | Withdrawn | Company formed on the 1998-07-20 | |
COALTON AUTOMOTIVE LLC | 23 BROADWAY ST. - COALTON OH 45621 | Active | Company formed on the 2011-01-03 | |
COALTON BAND AND CHORAL AUXILIARY INC | West Virginia | Unknown | ||
COALTON BUSINESS CORP. | Unknown | |||
COALTON BUSINESS CORP. | Unknown | |||
COALTON COAL COMPANY | Oklahoma | Unknown | ||
COALTON ENERGY LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2008-12-04 | |
COALTON HISTORICAL SOCIETY, INC. | 552 KEYSTONE STATION RD - JACKSON OH 45640 | Active | Company formed on the 1964-01-16 | |
COALTON HOLDINGS PTY. LTD | Active | Company formed on the 1985-09-20 | ||
COALTON HOLDINGS LLC | Delaware | Unknown | ||
COALTON HOLDINGS, LLC, Colorado Authority Terminated July 1, 2002 | 680 ATCHISON WY STE 800 CASTLE ROCK CO 80104 | Revoked | Company formed on the 2001-01-17 | |
COALTON HOLDINGS, LLC, Colorado Authority Relinquished December 31, 2012 | 165 South Union Blvd. Suite 510 Lakewood CO 80228 | Withdrawn | Company formed on the 2002-08-06 | |
COALTON MEDICAL GROUP, LLC | 558 E. Castle Pines Pkwy. #B4322 Denver CO 80208 | Good Standing | Company formed on the 2023-06-26 | |
COALTON POOL AND BILLIARD CLUB | Oklahoma | Unknown | ||
COALTON PROCESSING LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2008-12-04 |
Officer | Role | Date Appointed |
---|---|---|
YUK LAI PANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD JOHN FRANCIS |
Company Secretary | ||
YUK FOON LEE |
Company Secretary | ||
YUK SHING PANG |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ZE HE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZE HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ZE HE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM Club Chambers Museum Street York North Yorkshire YO1 7DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUK LAI PANG | |
PSC07 | CESSATION OF KOON KAU LEE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD FRANCIS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/11 FROM 90 Main Street Fulford York North Yorkshire YO10 4PS | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Yuk Lai Pang on 2010-08-01 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/08/09; full list of members | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GERALD JOHN FRANCIS | |
288b | APPOINTMENT TERMINATED SECRETARY YUK LEE | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/05--------- £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: FENG AND CO 259A HIGH ROAD WILLESDEN LONDON NW10 2RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 259A HIGH ROAD WILLESDEN LONDON NW10 2RX | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-12-16 |
Proposal to Strike Off | 2007-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COALTON LTD
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as COALTON LTD are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COALTON LTD | Event Date | 2008-12-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COALTON LTD | Event Date | 2007-01-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |