Coates Bros Contractors Limited KINGS LYNN


Coates Bros Contractors started in year 1999 as Private Limited Company with registration number 03748810. The Coates Bros Contractors company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Kings Lynn at Manor Farm Watlington Road. Postal code: PE33 0EJ.

At present there are 2 directors in the the company, namely Timothy C. and Martyn C.. In addition one secretary - Mandy C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Desmond D. who worked with the the company until 27 November 2004.

Coates Bros Contractors Limited Address / Contact

Office Address Manor Farm Watlington Road
Office Address2 Runcton Holme
Town Kings Lynn
Post code PE33 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748810
Date of Incorporation Thu, 8th Apr 1999
Industry Landscape service activities
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mandy C.

Position: Secretary

Appointed: 27 November 2004

Timothy C.

Position: Director

Appointed: 08 April 1999

Martyn C.

Position: Director

Appointed: 08 April 1999

Patricia C.

Position: Director

Appointed: 16 August 1999

Resigned: 07 April 2019

Edward C.

Position: Director

Appointed: 16 August 1999

Resigned: 03 May 2017

Desmond D.

Position: Secretary

Appointed: 08 April 1999

Resigned: 27 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 08 April 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Timothy C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Martyn C. This PSC owns 25-50% shares.

Timothy C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martyn C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand9 6868 273123
Current Assets76 15454 087119 305
Debtors62 14539 836113 441
Net Assets Liabilities282 166377 125400 694
Other Debtors8947755 829
Property Plant Equipment134 154101 948213 768
Total Inventories4 3235 978 
Other
Accumulated Depreciation Impairment Property Plant Equipment157 633184 552143 746
Average Number Employees During Period333
Bank Borrowings Overdrafts221 657197 048171 440
Creditors304 563249 452283 966
Disposals Investment Property Fair Value Model  2 380
Fixed Assets884 154888 2731 042 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 40817 2396 645
Increase From Depreciation Charge For Year Property Plant Equipment 30 94819 237
Investment Property750 000786 325829 195
Investment Property Fair Value Model750 000786 325829 195
Net Current Assets Liabilities-244 436-204 879-226 011
Other Creditors82 90652 404112 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 02860 043
Other Disposals Property Plant Equipment 5 90085 354
Other Taxation Social Security Payable43 72837 9487 391
Property Plant Equipment Gross Cost291 789286 501357 514
Provisions For Liabilities Balance Sheet Subtotal52 98956 817132 292
Total Additions Including From Business Combinations Property Plant Equipment 612156 367
Total Assets Less Current Liabilities639 718683 394816 952
Trade Creditors Trade Payables38 46129 75097 085
Trade Debtors Trade Receivables61 25139 061107 612

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements