Coafab Ltd is a private limited company located at C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle ST5 9QF. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-11-23, this 5-year-old company is run by 2 directors. Director Jason C., appointed on 23 November 2018. Director Christie C., appointed on 23 November 2018. The company is officially classified as "other engineering activities" (SIC: 71129). The latest confirmation statement was sent on 2020-11-22 and the deadline for the subsequent filing is 2021-12-06. Furthermore, the accounts were filed on 30 November 2019 and the next filing is due on 31 August 2021.
Increase From Depreciation Charge For Year Property Plant Equipment
6 163
Net Current Assets Liabilities
4 229
Other Creditors
29 718
Other Taxation Social Security Payable
40 430
Property Plant Equipment Gross Cost
24 652
Provisions For Liabilities Balance Sheet Subtotal
885
Total Additions Including From Business Combinations Property Plant Equipment
24 652
Total Assets Less Current Liabilities
22 718
Trade Debtors Trade Receivables
48 596
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
gazette
Free Download
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
gazette
Free Download
AD01
Registered office address changed from Unit 9 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on Wednesday 27th October 2021
filed on: 27th, October 2021
address
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 13th, April 2021
accounts
Free Download
(8 pages)
CH01
On Friday 1st January 2021 director's details were changed
filed on: 27th, January 2021
officers
Free Download
(2 pages)
CH01
On Friday 1st January 2021 director's details were changed
filed on: 27th, January 2021
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 27th, January 2021
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Friday 1st January 2021
filed on: 27th, January 2021
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Unit 7 Beaufort Mill Beaufort Road Stoke on Trent Staffs ST3 1RH United Kingdom to Unit 9 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on Wednesday 27th January 2021
filed on: 27th, January 2021
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 22nd November 2019
filed on: 27th, January 2020
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 23rd, November 2018
incorporation
Free Download
(26 pages)
MODEL ARTICLES
model-articles-adopted-amended-provisions
incorporation
SH01
11.00 GBP is the capital in company's statement on Friday 23rd November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.