COATAPART LIMITED

Status: Active

Address: 8 Darell Croft, Sutton Coldfield, West Midlands

Incorporation date: 09 Apr 1976

Address: Unit 30, Coatbank Way, Coatbridge

Incorporation date: 10 Jan 2012

Address: 168 Bath Street, Glasgow

Incorporation date: 02 Oct 1990

Address: Hamilton House, 70 Hamilton Drive, Glasgow

Incorporation date: 07 Dec 2021

COATBRIDGE LVA LLP

Status: Active

Address: 247 Westbury, Sherborne

Incorporation date: 02 Oct 2017

Address: 1 Auchingramont Road, Hamilton

Incorporation date: 19 Aug 1946

COATBRIDGE RETAIL LTD

Status: Active - Proposal To Strike Off

Address: 124 Westwood Square, East Kilbride, Glasgow

Incorporation date: 12 May 2020

COATBRIDGE SHEK LIMITED

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 07 Sep 2015

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 30 Sep 1994

COATCHA LIMITED

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 14 Dec 2021

COATDYKE LIMITED

Status: Active

Address: 499 Main Street, Coatbridge

Incorporation date: 07 Aug 2018

COATECH LIMITED

Status: Active

Address: Unit 4 Bridge Business Park, Marsh Road, Rhyl

Incorporation date: 23 Jan 1992

COATEC LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 14 Oct 2022

COATE DEVELOPMENTS LTD

Status: Active

Address: Hermes House, Fire Fly Avenue, Swindon

Incorporation date: 26 Aug 2020

Address: The Old Vicarage, 51 St John Street, Ashbourne

Incorporation date: 18 Oct 2002

COATES ARCHITECTS LIMITED

Status: Active

Address: 1 London Street, Reading

Incorporation date: 14 Jul 2020

Address: 8 Main Street, Bilton, Rugby

Incorporation date: 19 Oct 2006

COATES BROTHERS LIMITED

Status: Active

Address: Roughway Mill, Dunks Green, Tonbridge

Incorporation date: 16 Jul 2016

COATES BUTCHERS LTD

Status: Active

Address: 19 Church Street, Coxhoe, Durham

Incorporation date: 18 Jan 2008

COATES BUTCHERY LTD

Status: Active

Address: 19 Denbigh Street, Llanrwst

Incorporation date: 05 Jun 2023

Address: 178 Carmel Road North, Darlington, County Durham

Incorporation date: 31 Mar 2005

Address: Glencroft, Derby Road, Ashbourne

Incorporation date: 11 Mar 2021

Address: Park House, Park Square West, Leeds

Incorporation date: 15 Jun 2010

COATES & CO UK LIMITED

Status: Active

Address: Meadow Lodge Home Meadows, Tickhill, Doncaster

Incorporation date: 12 Jun 2017

COATES DATA SERVICES LTD

Status: Active

Address: 8 Park Avenue, Dronfield

Incorporation date: 31 Jul 2019

COATES DECOR LIMITED

Status: Active

Address: Units 1 - 3 Compass Court, Westthorpe Field Road, Killamarsh, Sheffield

Incorporation date: 06 Jun 2014

COATES ESTATES LIMITED

Status: Active

Address: 33/34 High Street, Bridgnorth

Incorporation date: 05 Oct 2020

COATES EVENTS LIMITED

Status: Active

Address: 4 Adelaide Terrace, Liverpool

Incorporation date: 17 Jan 2006

Address: 787 Belmont Road, Bolton

Incorporation date: 16 Apr 2021

Address: 11 Dale Road North, Darley Dale, Matlock

Incorporation date: 01 Aug 2017

COATES GLOBAL LIMITED

Status: Active

Address: 350 Essex Road, London

Incorporation date: 03 May 2016

COATES GROUP LIMITED

Status: Active

Address: 128 West Street, Portchester

Incorporation date: 23 Jun 2009

Address: 48 Rothschild Drive, Sarisbury Green, Southampton

Incorporation date: 12 Jul 2022

COATES (HOLDINGS) LIMITED

Status: Active

Address: Unit 4 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff

Incorporation date: 02 Jan 1948

Address: 6 Viewpoint Office Village, Babbage Road, Stevenage

Incorporation date: 15 Dec 2016

COATES HOMES LTD

Status: Active

Address: No 1 Business Centre, 1 Alvin Street, Gloucester

Incorporation date: 25 Jan 2017

COATESHUDSON LTD

Status: Active

Address: 29 Bywell Road, Ashington

Incorporation date: 20 May 2021

Address: Five Acres, Bath Old Road, Radstock

Incorporation date: 03 Aug 2020

COATES INNOVATIONS LTD

Status: Active

Address: The White House 164 Bridge Road, Sarisbury Green, Southampton

Incorporation date: 06 Sep 2011

COATES & LOWSBY LIMITED

Status: Active

Address: 2 Woodley Fold, Penketh, Warrington

Incorporation date: 24 Mar 2009

COATES MARINE LIMITED

Status: Active

Address: Marina Boatyard, Whitby, North Yorkshire

Incorporation date: 10 Aug 1998

COATES MEDIA LTD

Status: Active

Address: 9 Cambridge Street, Tunbridge Wells

Incorporation date: 18 Jan 2021

Address: Coates Mill House Corndean Lane, Winchcombe, Cheltenham

Incorporation date: 29 Sep 2015

Address: 3 Coates Crescent, Edinburgh

Incorporation date: 09 Jun 2010

Address: C/o Cooper Hirst Limited, Goldlay House Parkway, Chelmsford Essex

Incorporation date: 13 Dec 1996

COATES WOOD LIMITED

Status: Active

Address: 9 Brindley Court Lymedale Business Park, Dalewood Road, Newcastle

Incorporation date: 03 Sep 2014

COATESY LTD

Status: Active

Address: Wicklands Farm House Lewes Road, Little Horsted, Uckfield

Incorporation date: 02 May 2018

Address: 3 Lancaster Mews, Lancaster Mews South Marston Industrial Estate, Swindon

Incorporation date: 04 Nov 2003

COATGLADE LIMITED

Status: Active

Address: Persimmon House, Fulford, York

Incorporation date: 10 Oct 1969

COATHAM HOUSE

Status: Active

Address: 1st Floor 5a High Street, Redcar

Incorporation date: 29 Mar 1993

COATHAM LTD

Status: Active

Address: 2b High Street West, Redcar

Incorporation date: 13 Oct 2020

Address: Transport Yard, Margrove Park Village, Saltburn-by-the-sea

Incorporation date: 14 May 1982

COATIBEACHROUTE LTD

Status: Active

Address: Office 222, Paddington House, New Road, Kidderminster

Incorporation date: 28 Sep 2020

COATICHASEWATER LTD

Status: Active

Address: Office G Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 25 Sep 2020

COATIEASTERN LTD

Status: Active

Address: Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn

Incorporation date: 23 Sep 2020

COATIGREATCENTER LTD

Status: Active

Address: Office 222, Paddington House, New Road, Kidderminster

Incorporation date: 23 Sep 2020

COATING INSPECTION LTD

Status: Active

Address: 99 Hesleden Avenue, Middlesbrough

Incorporation date: 02 Mar 2020

Address: 42 Dudhope Crescent Road, Dundee

Incorporation date: 20 Jan 2020

Address: 158 Turton Road, Bolton

Incorporation date: 05 Apr 2013

COATINGS OF LONDON LTD

Status: Active

Address: 4a Roman Road, London

Incorporation date: 10 Oct 2016

COATINGS TECH LTD

Status: Active

Address: 3c Sopwith Crescent, Wickford

Incorporation date: 20 Jan 2017

COATING SYSTEMS LIMITED

Status: Active

Address: 15 Foster Avenue, Beeston, Nottingham

Incorporation date: 07 Sep 2004

COATIT LIMITED

Status: Active

Address: Unit 9 Robjohns House, Navigation Road, Chelmsford

Incorporation date: 22 Jan 2021

COATIWATERFLOW LTD

Status: Active

Address: Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 24 Sep 2020

COATMAN PEPPER LIMITED

Status: Active

Address: 70 Market Street, Tottington, Bury

Incorporation date: 08 Dec 2014

COATRANS LTD

Status: Active

Address: 14 The Beechwood, Driffield

Incorporation date: 07 Nov 2014

COATRESA UK LIMITED

Status: Active

Address: 1 Duchess Street Suite 2, Ground Floor, London

Incorporation date: 11 Mar 2022

COATS AND HOES LIMITED

Status: Active

Address: 11 Fen Road, Timberland, Lincoln

Incorporation date: 19 Jul 2021

COATS AND TAILS LTD

Status: Active

Address: Stonehaven Twigworth Fields, Twigworth, Gloucester

Incorporation date: 22 Oct 2019

COATS DIGITAL LIMITED

Status: Active

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 04 Nov 2003

COATS FINANCE CO. LIMITED

Status: Active

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 13 Mar 1991

COATS GROUP (BVI) LIMITED

Status: Converted / Closed

Address: Craigmuir Chambers,, Road Town,, Tortola

Incorporation date: 01 Oct 2016

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 07 Nov 2016

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 29 Jun 1948

Address: 20 Ludlow Lane, Walsall

Incorporation date: 05 Oct 2021

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 12 Feb 1965

Address: 1 The Square, Stockley Park, Uxbridge

Incorporation date: 05 Apr 1956

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 24 Jun 1950

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 01 Nov 2015

COATSTONE RESIN LIMITED

Status: Active

Address: Hermes House, Fire Fly Avenue, Swindon

Incorporation date: 18 Jul 2017

COATS (UK) LIMITED

Status: Active

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 03 Mar 1953

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 25 Apr 2018

COATS VTT LIMITED

Status: Active

Address: The Pavilions, Bridgwater Road, Bristol

Incorporation date: 20 May 2011

Address: 209 Coatsworth Road, Gateshead

Incorporation date: 10 Dec 2013