Company NameM.J. Coates & Company Limited
DirectorMichael John Coates
Company StatusActive
Company Number04204404
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael John Coates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Secretary NameTracey Jane Coates
NationalityBritish
StatusCurrent
Appointed08 July 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Director NameRichard George Coates
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleRng
Correspondence Address3 Unity Hall Court
Haighmoor Road, West Arosley
Wakefield
West Yorkshire
WF3 1ED
Director NameTracey Jane Coates
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Secretary NameMr Michael John Coates
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2525825
Telephone regionLeeds

Location

Registered Address2 Unity Hall Court
Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1M.j. Coates
50.00%
Ordinary
45 at £1T.j. Coates
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

6 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
10 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
10 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
(3 pages)
8 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 90
(4 pages)
22 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 90
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 90
(4 pages)
1 October 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 90
(4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Director's details changed for Michael John Coates on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Michael John Coates on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 24/04/09; full list of members (3 pages)
3 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 24/04/06; full list of members (6 pages)
19 April 2006Return made up to 24/04/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
27 April 2005Return made up to 24/04/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004Return made up to 24/04/04; full list of members (7 pages)
17 May 2004Return made up to 24/04/04; full list of members (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2001Registered office changed on 14/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Incorporation (15 pages)
24 April 2001Incorporation (15 pages)