Coalfire Systems Limited WOKING


Coalfire Systems started in year 2013 as Private Limited Company with registration number 08714223. The Coalfire Systems company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Woking at 4 Studley Court. Postal code: GU24 8EB.

The firm has 2 directors, namely Merri C., Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 21 April 2017 and Merri C. has been with the company for the least time - from 15 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark D. who worked with the the firm until 30 September 2019.

Coalfire Systems Limited Address / Contact

Office Address 4 Studley Court
Office Address2 Guildford Road Chobham
Town Woking
Post code GU24 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08714223
Date of Incorporation Wed, 2nd Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Merri C.

Position: Director

Appointed: 15 December 2022

Thomas M.

Position: Director

Appointed: 21 April 2017

Merri C.

Position: Director

Appointed: 15 December 2022

Resigned: 22 December 2022

Lisa G.

Position: Director

Appointed: 16 June 2021

Resigned: 15 February 2023

Stephen D.

Position: Director

Appointed: 15 February 2016

Resigned: 21 April 2017

John R.

Position: Director

Appointed: 15 February 2015

Resigned: 15 February 2016

Mark D.

Position: Secretary

Appointed: 02 October 2013

Resigned: 30 September 2019

Howard S.

Position: Director

Appointed: 02 October 2013

Resigned: 15 February 2015

Alfred J.

Position: Director

Appointed: 02 October 2013

Resigned: 01 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jacqueline W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon C.

Notified on 22 April 2020
Ceased on 22 April 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew G.

Notified on 22 April 2020
Ceased on 22 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline W.

Notified on 22 April 2020
Ceased on 22 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 10840 91151 14045 99328 27110 47868 059
Current Assets178 777235 337326 550485 068406 534700 583645 052
Debtors142 669194 426275 410439 075378 263690 105576 993
Net Assets Liabilities90 218134 811198 583285 947397 258528 118659 475
Other Debtors24 67529 68632 89832 665111 72299 90483 976
Property Plant Equipment24 03131 98450 25531 247403 511469 649488 394
Other
Accumulated Depreciation Impairment Property Plant Equipment20 11334 25158 14256 10957 707204 292221 657
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -195-2 453   
Amounts Owed By Group Undertakings117 994164 740242 512406 410266 541583 534481 350
Average Number Employees During Period881318232625
Creditors6 7984 6632 528393411 789110 11895 907
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 7615 27541 73741 73753 247143 710146 458
Increase From Depreciation Charge For Year Property Plant Equipment 14 13823 89124 78518 894146 58517 365
Net Current Assets Liabilities77 791113 567156 738258 522-5 255190 256297 482
Other Creditors6 7984 6632 528393286 050110 11895 907
Other Taxation Social Security Payable 45 11768 54798 898109 148149 070135 278
Property Plant Equipment Gross Cost44 14466 235108 39787 356461 218673 941710 051
Provisions 6 0775 8823 42999821 669 
Provisions For Liabilities Balance Sheet Subtotal4 8066 0775 8823 42999821 66930 494
Total Additions Including From Business Combinations Property Plant Equipment 22 09142 1625 777398 256212 72336 110
Total Assets Less Current Liabilities101 822145 551206 993289 769398 256659 905785 876
Trade Creditors Trade Payables6 23520 93727 00229 47816 59126 57622 937
Additional Provisions Increase From New Provisions Recognised    -2 431  
Capital Commitments    290 859  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 81817 296  
Disposals Property Plant Equipment   26 81824 394  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     25 459 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/02
filed on: 22nd, October 2023
Free Download (3 pages)

Company search

Advertisements