Smithills
Bolton
Lancashire
BL1 3BU
Secretary Name | Michelle Tara Darcy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 458 Wigan Road Bolton Lancashire BL3 4QH |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | coronadocontrols.com |
---|---|
Telephone | 01204 366688 |
Telephone region | Bolton |
Registered Address | Falcon Mill Fifth Floor, Unit H5 Falcon Mill, Handel Street Bolton BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Graham Darcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £183,078 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
29 July 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Return made up to 08/08/07; no change of members (6 pages) |
3 October 2007 | Return made up to 08/08/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
24 November 2005 | Return made up to 08/08/05; full list of members
|
24 November 2005 | Return made up to 08/08/05; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
14 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 January 2004 | Memorandum and Articles of Association (6 pages) |
29 January 2004 | Memorandum and Articles of Association (6 pages) |
23 January 2004 | Company name changed coronado controls LIMITED\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed coronado controls LIMITED\certificate issued on 23/01/04 (2 pages) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Incorporation (11 pages) |
8 August 2003 | Incorporation (11 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |