Coil Products Limited LEICESTER


Founded in 1959, Coil Products, classified under reg no. 00642323 is an active company. Currently registered at Spc House LE5 5LU, Leicester the company has been in the business for 65 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 14th June 2004 Coil Products Limited is no longer carrying the name S & P Coil Products.

Currently there are 4 directors in the the company, namely Jeremy A., Jeremy A. and Stephen G. and others. In addition one secretary - Adrian B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter T. who worked with the the company until 22 July 2014.

Coil Products Limited Address / Contact

Office Address Spc House
Office Address2 Evington Valley Road
Town Leicester
Post code LE5 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00642323
Date of Incorporation Wed, 18th Nov 1959
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st March
Company age 65 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Jeremy A.

Position: Director

Appointed: 08 August 2018

Jeremy A.

Position: Director

Appointed: 08 August 2018

Adrian B.

Position: Secretary

Appointed: 08 August 2018

Stephen G.

Position: Director

Appointed: 08 August 2018

Adrian B.

Position: Director

Appointed: 08 August 2018

Allan W.

Position: Director

Resigned: 08 February 2018

Peter T.

Position: Director

Resigned: 08 February 2018

Nigel Y.

Position: Director

Appointed: 01 May 2003

Resigned: 03 April 2004

Kelvin D.

Position: Director

Appointed: 03 November 1997

Resigned: 08 February 2018

Philip C.

Position: Director

Appointed: 01 September 1997

Resigned: 29 September 1997

Gavin T.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2003

Brian T.

Position: Director

Appointed: 01 September 1993

Resigned: 31 August 2000

John K.

Position: Director

Appointed: 19 February 1993

Resigned: 31 May 1997

Christopher S.

Position: Director

Appointed: 01 October 1991

Resigned: 10 May 1993

Roland M.

Position: Director

Appointed: 01 October 1991

Resigned: 11 May 2001

Russell T.

Position: Director

Appointed: 01 October 1991

Resigned: 18 March 1997

Peter T.

Position: Secretary

Appointed: 03 August 1991

Resigned: 22 July 2014

Clive S.

Position: Director

Appointed: 03 August 1991

Resigned: 19 February 1993

David P.

Position: Director

Appointed: 03 August 1991

Resigned: 20 November 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Stephen G. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Nvm Private Equity Llp that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Allan W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Stephen G.

Notified on 8 August 2018
Nature of control: 50,01-75% shares

Nvm Private Equity Llp

Time Central Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc392261
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: significiant influence or control

Allan W.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% shares

Company previous names

S & P Coil Products June 14, 2004

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements