Coronado Controls Limited BOLTON


Founded in 1995, Coronado Controls, classified under reg no. 03045824 is an active company. Currently registered at Falcon Mill Fifth Floor, Unit H5, BL1 8BL, Bolton the company has been in the business for 29 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2005/03/15 Coronado Controls Limited is no longer carrying the name Coronado Lighting.

There is a single director in the firm at the moment - Graham D., appointed on 31 October 2000. In addition, a secretary was appointed - Michelle D., appointed on 3 December 2003. 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 - Young S. who worked with the the firm until 3 December 2003.

Coronado Controls Limited Address / Contact

Office Address Falcon Mill Fifth Floor, Unit H5,
Office Address2 Falcon Mill, Handel Street
Town Bolton
Post code BL1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045824
Date of Incorporation Wed, 12th Apr 1995
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Michelle D.

Position: Secretary

Appointed: 03 December 2003

Graham D.

Position: Director

Appointed: 31 October 2000

Daniel C.

Position: Director

Appointed: 10 February 2000

Resigned: 03 December 2003

Michael T.

Position: Director

Appointed: 26 November 1998

Resigned: 08 January 1999

David G.

Position: Director

Appointed: 26 November 1998

Resigned: 03 December 2003

Stephen C.

Position: Director

Appointed: 29 January 1998

Resigned: 03 December 2003

Young S.

Position: Secretary

Appointed: 17 May 1995

Resigned: 03 December 2003

Young S.

Position: Director

Appointed: 17 May 1995

Resigned: 29 January 1998

David G.

Position: Director

Appointed: 17 May 1995

Resigned: 29 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 17 May 1995

London Law Services Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 17 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Coronado Holdings Limited from Bolton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Coronado Holdings Limited

Union Mill Vernon Street, Bolton, BL1 2PT, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered England
Registration number 04861606
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Company previous names

Coronado Lighting March 15, 2005
Advanced Environmental Systems December 1, 1998
Feltonmark April 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth476 648458 004       
Balance Sheet
Cash Bank On Hand  18 33220 49842 65316 74614 00612 2885 322
Current Assets695 379761 854754 490745 232618 131549 629435 489  
Debtors358 071350 164418 188366 276325 069243 670236 341213 172219 799
Net Assets Liabilities  436 250469 415424 463443 675351 806284 993215 793
Other Debtors  2 82251 2942 7026 8582 7083 174983
Property Plant Equipment  2 8332 3371 8411 345762271180
Total Inventories  317 970358 458250 409289 213185 142170 559156 980
Cash Bank In Hand2 85716 770       
Stocks Inventory334 451394 920       
Tangible Fixed Assets2 6112 846       
Reserves/Capital
Called Up Share Capital51 41051 410       
Profit Loss Account Reserve425 238406 594       
Shareholder Funds476 648458 004       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 7964 2924 7885 2845 5174 4094 500
Amounts Owed By Group Undertakings Participating Interests      183 078183 078183 078
Amounts Owed By Related Parties  183 078183 078183 078183 078183 078  
Average Number Employees During Period    22333
Bank Borrowings Overdrafts        17 783
Bank Overdrafts        17 783
Cash On Hand      14 00612 2885 322
Corporation Tax Payable  3 65115 187 12 592   
Corporation Tax Recoverable    3 7003 70015 874  
Creditors  320 504277 710195 159107 04384 300111 297166 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 307 
Disposals Property Plant Equipment       -1 600 
Increase From Depreciation Charge For Year Property Plant Equipment   49649649649719991
Net Current Assets Liabilities474 559455 727433 986467 522422 972442 586351 189  
Nominal Value Allotted Share Capital      51 41051 410 
Number Shares Issued Fully Paid   51 410   51 410 
Other Creditors  74 06123 947104 97546 92455 800103 086138 284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      263  
Other Disposals Property Plant Equipment      349  
Other Taxation Payable      13 6217851 901
Other Taxation Social Security Payable  5 6029 6736 5631513 621  
Par Value Share 1 1   1 
Property Plant Equipment Gross Cost  6 6296 6296 6296 6296 2804 6804 680
Provisions For Liabilities Balance Sheet Subtotal  569444350256145  
Total Assets Less Current Liabilities477 170458 573436 819469 859424 813443 931351 951  
Trade Creditors Trade Payables  237 190228 90383 62147 51214 8797 4268 520
Trade Debtors Trade Receivables  232 288131 904135 58950 03434 68226 92035 738
Useful Life Property Plant Equipment Years       77
Creditors Due Within One Year220 820306 127       
Number Shares Allotted 51 410       
Provisions For Liabilities Charges522569       
Share Capital Allotted Called Up Paid51 41051 410       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, November 2023
Free Download (8 pages)

Company search