Company NameCoronado Holdings Limited
DirectorGraham Darcy
Company StatusActive
Company Number04861606
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Graham Darcy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address195 Hatfield Road
Smithills
Bolton
Lancashire
BL1 3BU
Secretary NameMichelle Tara Darcy
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address458 Wigan Road
Bolton
Lancashire
BL3 4QH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitecoronadocontrols.com
Telephone01204 366688
Telephone regionBolton

Location

Registered AddressFalcon Mill Fifth Floor, Unit H5
Falcon Mill, Handel Street
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Graham Darcy
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Current Liabilities£183,078

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 2nd Floor Union Mill Vernon Street Bolton BL1 2PT to Falcon Mill Fifth Floor, Unit H5, Falcon Mill, Handel Street Bolton BL1 8BL on 29 July 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 08/08/09; full list of members (3 pages)
15 September 2009Return made up to 08/08/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2008Return made up to 08/08/08; full list of members (3 pages)
22 October 2008Return made up to 08/08/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 08/08/07; no change of members (6 pages)
3 October 2007Return made up to 08/08/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 September 2006Return made up to 08/08/06; full list of members (6 pages)
26 September 2006Return made up to 08/08/06; full list of members (6 pages)
24 November 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
(6 pages)
24 November 2005Return made up to 08/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
(6 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 October 2004Return made up to 08/08/04; full list of members (6 pages)
14 October 2004Return made up to 08/08/04; full list of members (6 pages)
29 January 2004Memorandum and Articles of Association (6 pages)
29 January 2004Memorandum and Articles of Association (6 pages)
23 January 2004Company name changed coronado controls LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed coronado controls LIMITED\certificate issued on 23/01/04 (2 pages)
8 August 2003New secretary appointed (1 page)
8 August 2003Incorporation (11 pages)
8 August 2003Incorporation (11 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)