Coulter & Sons Ltd is a private limited company. Registered at 6 Fairfield House Gardens, Saxmundham IP17 1DL, the above-mentioned 6 years old firm was incorporated on 2018-04-16 and is categorised as "buying and selling of own real estate" (Standard Industrial Classification: 68100). 6 directors can be found in this enterprise: Daren C. (appointed on 16 April 2018), Graham C. (appointed on 16 April 2018), Stephen C. (appointed on 16 April 2018).
About
Name: Coulter & Sons Ltd
Number: 11311815
Incorporation date: 2018-04-16
End of financial year: 30 April
Address:
6 Fairfield House Gardens
Saxmundham
IP17 1DL
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Jordan C.
16 April 2018
Nature of control:
significiant influence or control
Stephen C.
16 April 2018
Nature of control:
significiant influence or control
Daren C.
16 April 2018
Nature of control:
significiant influence or control
Graham C.
16 April 2018
Nature of control:
significiant influence or control
Anthony C.
16 April 2018
Nature of control:
significiant influence or control
Dale C.
16 April 2018
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2019-04-30
2020-04-30
2021-04-30
2022-04-30
Current Assets
6
86
215
432
Total Assets Less Current Liabilities
6
310
243
301
The deadline for Coulter & Sons Ltd confirmation statement filing is 2024-04-29. The last one was filed on 2023-04-15. The date for a subsequent statutory accounts filing is 31 January 2024. Latest accounts filing was filed for the time period up to 30 April 2022.
6 persons of significant control are reported in the official register, namely: Jordan C. who has substantial control or influence. Stephen C. who has substantial control or influence. Daren C. who has substantial control or influence.
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, November 2023
| accounts
Free Download
(5 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, November 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 2023/04/15
filed on: 18th, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on 2022/04/30
filed on: 20th, January 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/04/15
filed on: 15th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/04/30
filed on: 11th, January 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2021/04/15
filed on: 25th, May 2021
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on 2020/04/30
filed on: 12th, January 2021
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
Free Download
(1 page)
AD01
Change of registered address from Holly Lodge Church Road, Theberton Leiston IP16 4SF England on 2020/11/12 to 6 Fairfield House Gardens Saxmundham IP17 1DL
filed on: 12th, November 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/04/15
filed on: 12th, November 2020
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, June 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/04/15
filed on: 17th, May 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 16th, April 2018
| incorporation
Free Download
(41 pages)
SH01
6.00 GBP is the capital in company's statement on 2018/04/16
capital