ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coates And Morgan Limited

Coates And Morgan Limited is a dormant company incorporated on 24 September 2002 with the registered office located in Northampton, Northamptonshire. Coates And Morgan Limited was registered 22 years ago.
Status
Dormant
Dormant since 1 year 8 months ago
Company No
04543826
Private limited company
Age
22 years
Incorporated 24 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1-4 South Lodge Offices 100 Wellingborough Road
Ecton
Northampton
Northamptonshire
NN6 0QR
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
Telephone
01788575198
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in May 1997
Director • Finance Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Oct 1969
Cadman Sporting Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barby Sporting Limited
John Martyn Percival and Jack Emerson Cadman are mutual people.
Active
Classic Country Wear Limited
John Martyn Percival and Jack Emerson Cadman are mutual people.
Active
Cadman Sporting Limited
John Martyn Percival and Jack Emerson Cadman are mutual people.
Active
Vinculum Wine Services Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
The South Africa House Of Wine Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Pernix UK Property Income (LP) Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Cadman Real Estate Limited
John Martyn Percival and Jack Emerson Cadman are mutual people.
Active
Fenland Sporting Limited
John Martyn Percival and Jack Emerson Cadman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£900
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£900
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 9 Oct 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Abridged Accounts Submitted
3 Years Ago on 14 Dec 2021
Matthew Denis Deary Resigned
3 Years Ago on 7 Oct 2021
Get Credit Report
Discover Coates And Morgan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2024
Submitted on 20 Nov 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 7 Oct 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 24 September 2023 with no updates
Submitted on 5 Oct 2023
Micro company accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Confirmation statement made on 24 September 2022 with no updates
Submitted on 9 Oct 2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
Submitted on 11 Jan 2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
Submitted on 11 Jan 2022
Unaudited abridged accounts made up to 31 March 2021
Submitted on 14 Dec 2021
Termination of appointment of Matthew Denis Deary as a director on 7 October 2021
Submitted on 7 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year