Coalesco Accountants Limited NOTTINGHAM


Coalesco Accountants started in year 2005 as Private Limited Company with registration number 05460026. The Coalesco Accountants company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nottingham at 156 Russell Drive. Postal code: NG8 2BE. Since March 4, 2008 Coalesco Accountants Limited is no longer carrying the name Tipo Accountancy Services.

There is a single director in the company at the moment - Linda F., appointed on 23 May 2005. In addition, a secretary was appointed - Patricia F., appointed on 23 May 2005. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Coalesco Accountants Limited Address / Contact

Office Address 156 Russell Drive
Town Nottingham
Post code NG8 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460026
Date of Incorporation Mon, 23rd May 2005
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Patricia F.

Position: Secretary

Appointed: 23 May 2005

Linda F.

Position: Director

Appointed: 23 May 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Linda F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Linda F.

Notified on 23 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tipo Accountancy Services March 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth50 69977 807        
Balance Sheet
Cash Bank On Hand  138 052192 806      
Current Assets69 210117 124173 940232 361292 397339 133507 699389 177361 092374 740
Debtors31 07930 43935 88839 555      
Net Assets Liabilities  126 194179 629252 820285 030419 153594 223721 252801 817
Other Debtors  5 9405 880      
Property Plant Equipment  7 5827 582      
Cash Bank In Hand38 13186 685138 052       
Net Assets Liabilities Including Pension Asset Liability50 69977 807126 194       
Tangible Fixed Assets8 7157 4837 582       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve50 69877 806126 193       
Shareholder Funds50 69977 807        
Other
Accumulated Amortisation Impairment Intangible Assets  118 394118 394      
Accumulated Depreciation Impairment Property Plant Equipment  15 45015 450      
Average Number Employees During Period  54 44444
Corporation Tax Payable  22 01024 638      
Creditors  55 32860 31463 42273 294103 008147 05286 16670 768
Fixed Assets8 7157 483 7 58223 84519 19114 462486 265566 493604 012
Intangible Assets Gross Cost  118 394118 394      
Net Current Assets Liabilities41 98470 324118 612172 047228 975265 839404 691242 125274 926303 972
Other Creditors  3741 379      
Other Taxation Social Security Payable  25 14727 409      
Property Plant Equipment Gross Cost  23 03223 032      
Total Assets Less Current Liabilities50 69977 807 179 629252 821285 030419 153728 390841 419907 984
Trade Creditors Trade Payables  7 7976 888      
Trade Debtors Trade Receivables  29 94833 675      
Capital Employed 77 807126 194       
Creditors Due Within One Year27 22646 80055 328       
Intangible Fixed Assets Aggregate Amortisation Impairment 118 394118 394       
Intangible Fixed Assets Cost Or Valuation 118 394118 394       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 1 2633 259       
Tangible Fixed Assets Cost Or Valuation20 01021 27323 032       
Tangible Fixed Assets Depreciation11 29513 79015 450       
Tangible Fixed Assets Depreciation Charged In Period 2 4952 527       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  867       
Tangible Fixed Assets Disposals  1 500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements