Coulton Instrumentation Limited DORSET


Founded in 2001, Coulton Instrumentation, classified under reg no. 04179308 is an active company. Currently registered at 6 Dunedin Grove BH23 4HN, Dorset the company has been in the business for 23 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 14th Nov 2002 Coulton Instrumentation Limited is no longer carrying the name Coulton Industrial.

At present there are 2 directors in the the firm, namely Vina J. and Malvern J.. In addition one secretary - Malvern J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry C. who worked with the the firm until 30 November 2001.

Coulton Instrumentation Limited Address / Contact

Office Address 6 Dunedin Grove
Office Address2 Christchurch
Town Dorset
Post code BH23 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179308
Date of Incorporation Wed, 14th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Vina J.

Position: Director

Appointed: 15 January 2007

Malvern J.

Position: Secretary

Appointed: 30 November 2001

Malvern J.

Position: Director

Appointed: 14 March 2001

Robin M.

Position: Director

Appointed: 10 June 2004

Resigned: 09 January 2007

Graham N.

Position: Director

Appointed: 10 June 2004

Resigned: 15 January 2007

Robert C.

Position: Director

Appointed: 30 November 2001

Resigned: 10 June 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

Barry C.

Position: Secretary

Appointed: 14 March 2001

Resigned: 30 November 2001

Barry C.

Position: Director

Appointed: 14 March 2001

Resigned: 30 November 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 14 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Rye Pala (Uk) Ltd from Christchurch, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rye Pala (Uk) Ltd

6 Dunedin Grove, Christchurch, BH23 4HN, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Coulton Industrial November 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand57 96932 6824 05772 23887 95838 94559 003
Current Assets363 053414 809382 917382 513318 880348 798436 285
Debtors218 849268 193295 863192 122156 137224 853205 119
Net Assets Liabilities31 62448 29851 96452 86532 61469 69282 803
Other Debtors38 78346 28136 20821 75818 02120 47728 386
Property Plant Equipment1 1388 3596 0493 8401 920582437
Total Inventories86 235113 93482 997118 15374 78585 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment119 86687 75090 06092 26994 18996 25496 399
Additions Other Than Through Business Combinations Property Plant Equipment     727 
Amounts Owed By Related Parties   58 13157 49051 00755 576
Average Number Employees During Period8666655
Bank Borrowings Overdrafts    40 83330 83320 833
Creditors317 102367 405329 537326 02340 83330 83320 833
Increase From Depreciation Charge For Year Property Plant Equipment 2 3792 3102 2091 9202 065145
Net Current Assets Liabilities45 95147 40453 38056 49078 992107 408113 664
Other Creditors9 9683 9627 0264 7453 6807 12921 624
Other Taxation Social Security Payable43 25420 51135 54528 97937 15348 57529 676
Property Plant Equipment Gross Cost121 00496 10996 10996 10996 10996 836 
Provisions For Liabilities Balance Sheet Subtotal15 4657 4657 4657 4657 4657 46510 465
Total Assets Less Current Liabilities47 08955 76359 42960 33080 912107 990114 101
Trade Creditors Trade Payables263 880342 932286 966292 299189 888175 686261 085
Trade Debtors Trade Receivables116 673152 589194 142112 23380 626153 369121 157
Amounts Owed By Group Undertakings63 39369 32365 51358 131   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 495     
Disposals Property Plant Equipment 34 495     
Total Additions Including From Business Combinations Property Plant Equipment 9 600     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements