Coilmaster Limited SOUTHAMPTON


Coilmaster started in year 1994 as Private Limited Company with registration number 02951049. The Coilmaster company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southampton at 1 Lower Northam Road. Postal code: SO30 4FN.

At present there are 3 directors in the the firm, namely Brian I., John T. and James S.. In addition one secretary - James S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coilmaster Limited Address / Contact

Office Address 1 Lower Northam Road
Office Address2 Hedge End
Town Southampton
Post code SO30 4FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951049
Date of Incorporation Thu, 21st Jul 1994
Industry Non-trading company
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

James S.

Position: Secretary

Appointed: 19 December 2018

Brian I.

Position: Director

Appointed: 01 September 1994

John T.

Position: Director

Appointed: 12 August 1994

James S.

Position: Director

Appointed: 12 August 1994

Caroline K.

Position: Secretary

Appointed: 01 August 2001

Resigned: 19 December 2018

Jonathan L.

Position: Director

Appointed: 25 November 1995

Resigned: 25 February 2000

David B.

Position: Director

Appointed: 14 October 1994

Resigned: 10 July 2013

Henry P.

Position: Director

Appointed: 18 August 1994

Resigned: 07 July 1995

James S.

Position: Secretary

Appointed: 12 August 1994

Resigned: 01 August 2001

Jonathan L.

Position: Secretary

Appointed: 21 July 1994

Resigned: 12 August 1994

Matthew T.

Position: Director

Appointed: 21 July 1994

Resigned: 26 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1994

Resigned: 21 July 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Stantay Design Innovations Ltd from Chichester, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Stantay Design Innovations Ltd

Metro House Northgate, Chichester, West Sussex, PO19 1BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02989778
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets19 47627 28924 99317 088
Net Assets Liabilities  23 97616 268
Cash Bank On Hand12 26021 44611 452 
Debtors7 2165 84313 541 
Property Plant Equipment1 3841 105883 
Other
Average Number Employees During Period4444
Creditors4 2086 7351 9341 560
Fixed Assets1 4181 139917740
Net Current Assets Liabilities15 26820 55423 05915 528
Total Assets Less Current Liabilities16 68621 69323 97616 268
Accumulated Depreciation Impairment Property Plant Equipment214 111214 390214 612 
Increase From Depreciation Charge For Year Property Plant Equipment 279222 
Investments Fixed Assets343434 
Number Shares Issued Fully Paid 900900 
Par Value Share 11 
Property Plant Equipment Gross Cost215 495215 495  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search